(SH01) Statement of Capital on 20th February 2024: 10000.00 GBP
filed on: 25th, February 2024
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 20th February 2024
filed on: 25th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th February 2024
filed on: 25th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076261910001, created on 22nd February 2024
filed on: 23rd, February 2024
| mortgage
|
Free Download
(35 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 7th February 2020 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th February 2020
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Berrybrook Playhatch Road Sonning Eye Reading RG4 6TU on 11th May 2020 to Chambers Place Goring Heath Reading RG8 7SJ
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd June 2016: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th June 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Simon Pritchard 42 Overstone Road London W6 0AB on 4th June 2015 to Berrybrook Playhatch Road Sonning Eye Reading RG4 6TU
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Berrybrook Playhatch Road Sonning Eye Reading RG4 6TU England on 4th June 2015 to Berrybrook Playhatch Road Sonning Eye Reading RG4 6TU
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2014
filed on: 10th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th April 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Simon Pritchard 42 Overstone Road London W6 0AB England on 11th June 2012
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Knollys Road London SW16 2JJ United Kingdom on 11th June 2012
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st May 2012 to 30th April 2012
filed on: 11th, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(7 pages)
|