(AD01) Address change date: 2024/02/09. New Address: 2 Old Bath Road Newbury Berkshire RG14 1QL. Previous address: 91 the Street Crowmarsh Gifford Wallingford OX10 8EF England
filed on: 9th, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/12/22
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/11/30
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2023/10/31 to 2023/11/30
filed on: 4th, December 2023
| accounts
|
Free Download
(1 page)
|
(TM02) 2023/11/30 - the day secretary's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/12/22
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 12th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2022/05/01.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/04. New Address: 91 the Street Crowmarsh Gifford Wallingford OX10 8EF. Previous address: 91 the Street Crowmarsh Gifford Wallingford Oxon OX11 8QR
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/22
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/12/22
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/12/22
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/12/22
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/12/22
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/12/22
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/12/23 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/02/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 29th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/12/23 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/02/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/12/23 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/01/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/12/23 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2011/04/06
filed on: 23rd, April 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/12/23 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 30th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/12/23 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/10/31
filed on: 30th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/23 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/20 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(MISC) Duplicate appointment
filed on: 6th, October 2009
| miscellaneous
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/2009 to 31/10/2009
filed on: 28th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/09/27 Director appointed
filed on: 27th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/09/22 Secretary appointed
filed on: 22nd, September 2009
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, September 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, December 2008
| incorporation
|
Free Download
(14 pages)
|
(288b) On 2008/12/23 Appointment terminated director
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|