(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 9 Penbere Close Pamber Heath Tadley Hampshire RG26 3ES England on Tue, 28th Nov 2023 to Dunston House Dunston Road Chesterfield Derbyshire S41 9QD
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT on Tue, 4th Oct 2022 to 9 Penbere Close Pamber Heath Tadley Hampshire RG26 3ES
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 6th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Jan 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jan 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Feb 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 24th Jan 2014. Old Address: C/O C/O Melanie Curtis Accountants Ltd Unit 1 the Forge Reading Road Burghfield Common Reading RG7 3BL United Kingdom
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2013
| incorporation
|
|