(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, December 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-10
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-10
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-10
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-10
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-10
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-10
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-23: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Bowden Green Pangbourne Reading RG8 8JL. Change occurred on 2014-11-17. Company's previous address: C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AD02) New sail address 7 Bowden Green Pangbourne Reading RG8 8JL. Change occurred at an unknown date. Company's previous address: C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP United Kingdom.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-10
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-17: 2.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 29th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-10
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-26: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-04-30
filed on: 10th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 40 Driftway Road Hook Hampshire RG27 9SB on 2013-07-02
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-10
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-10
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 11th, November 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2010-11-30 (was 2011-04-30).
filed on: 10th, August 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD England on 2011-07-27
filed on: 27th, July 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-10
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|