(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 13th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Saturday 31st March 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Boston House 2a Boston Road Henley-on-Thames RG9 1DY. Change occurred on Friday 26th June 2015. Company's previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom.
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Friday 13th June 2014
filed on: 31st, August 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th June 2012
filed on: 7th, January 2014
| annual return
|
Free Download
(17 pages)
|
(RT01) Administrative restoration application
filed on: 7th, January 2014
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th June 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, June 2011
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|