(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 14th, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 7th Dec 2013 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Oct 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 28th Dec 2012. Old Address: Oak Lodge Dell Road Finchampstead Wokingham Berkshire RG40 3TB
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Oct 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Oct 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(16 pages)
|
(TM02) Secretary's appointment terminated on Tue, 28th Jun 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Oct 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Mar 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Oct 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 2nd Nov 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Oct 2008
filed on: 6th, July 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to Fri, 8th May 2009 with complete member list
filed on: 8th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 30/03/2009 from 195 lynchford road farnborough hampshire GU14 6HF
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2007
filed on: 23rd, February 2009
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2009
| gazette
|
Free Download
(1 page)
|
(288b) On Thu, 21st Aug 2008 Appointment terminated director
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 8th Feb 2008 with complete member list
filed on: 8th, February 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/08 from: 10 queens road north camp farnborough hampshire GU14 6DN
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/08 from: 10 queens road north camp farnborough hampshire GU14 6DN
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 8th Feb 2008 with complete member list
filed on: 8th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2006
filed on: 9th, August 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2006
filed on: 9th, August 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to Mon, 27th Nov 2006 with complete member list
filed on: 27th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to Mon, 27th Nov 2006
annual return
|
|
(363s) Annual return drawn up to Mon, 27th Nov 2006 with complete member list
filed on: 27th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to Mon, 27th Nov 2006
annual return
|
|
(288a) On Tue, 30th May 2006 New director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 30th May 2006 New director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2005
| incorporation
|
Free Download
(14 pages)
|