(SH01) 312.50 GBP is the capital in company's statement on Wednesday 14th June 2023
filed on: 5th, February 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
(SH01) 306.25 GBP is the capital in company's statement on Monday 14th June 2021
filed on: 11th, March 2023
| capital
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(12 pages)
|
(SH02) Sub-division of shares on Thursday 10th December 2020
filed on: 21st, January 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, January 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 20th February 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 20th February 2015 secretary's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 20th February 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 12th December 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 12th December 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 12th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 12th December 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 12th December 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 12th December 2009 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 13th December 2008 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
(SH01) 150.00 GBP is the capital in company's statement on Thursday 30th April 2009
filed on: 16th, April 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 2nd October 2009
filed on: 2nd, October 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 17th February 2009
filed on: 17th, February 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 10th, November 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 07/07/2008 from pendragon house caxton place pentwyn cardiff CF23 8XE
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On Friday 4th July 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 4th July 2008 Secretary appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 13th March 2008
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Thursday 28th February 2008 Appointment terminated director
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 28th February 2008 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 31/10/07
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 31/10/07
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/07 from: 9 hazel gardens sonning common nr. Reading RG4 9TF
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/07 from: 9 hazel gardens sonning common nr. Reading RG4 9TF
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 148 shares on Wednesday 17th January 2007. Value of each share 1 £, total number of shares: 150.
filed on: 25th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 148 shares on Wednesday 17th January 2007. Value of each share 1 £, total number of shares: 150.
filed on: 25th, January 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2006
| incorporation
|
Free Download
(13 pages)
|