(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 31st July 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st July 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th April 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 12th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065618440001, created on Wednesday 24th August 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th April 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 30th June 2021.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 8th March 2021
filed on: 8th, March 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 10th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th April 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
(AD01) New registered office address Unit2 Paddock Road Ind Est Caversham Reading Berkshire RG4 5BY. Change occurred on Wednesday 13th April 2016. Company's previous address: Unit 2 Paddock Road Caversham Reading Berkshire RG4 5BY.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 2 Paddock Road Caversham Reading Berkshire RG4 5BY. Change occurred on Thursday 2nd October 2014. Company's previous address: Hampstead Farm Binfield Heath Henley on Thames Oxfordshire RG9 4LG.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th April 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th April 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th April 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2010
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 13th, September 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/05/2009 from hampstead farm binfield heath henley-on-thames oxfordshire RG4 4GL united kingdom
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 5th May 2009 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 10/04/2009 to 31/12/2008
filed on: 24th, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, April 2008
| incorporation
|
Free Download
(17 pages)
|