(CS01) Confirmation statement with no updates 6th January 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2024
filed on: 16th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th January 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 1st, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th January 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th January 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 6th January 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th January 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th January 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd October 2014. New Address: Abbotswood Sandleford Newtown Newbury Berkshire RG20 9AY. Previous address: Equity House 4-6 School Road Tilehurst Reading RG31 5AL
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd February 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th January 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th January 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th January 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) 7th April 2011 - the day secretary's appointment was terminated
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(TM02) 7th April 2011 - the day secretary's appointment was terminated
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) 7th April 2011 - the day director's appointment was terminated
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(TM02) 7th April 2011 - the day secretary's appointment was terminated
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(CH03) On 26th August 2010 secretary's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 26th August 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 31 Teviot Rd Tilehurst Reading Berks RG30 4SS England on 4th May 2010
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
(CH03) On 30th April 2010 secretary's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|