(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 18th Jul 2022. New Address: 23 Agricola Way Thatcham RG19 4GB. Previous address: 23 Agricola Way Thatcham RG19 4GB England
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Jul 2022. New Address: 23 Agricola Way Thatcham RG19 4GB. Previous address: Field Farm House Sulhamstead Hill Sulhamstead Reading RG7 4DA England
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Tue, 7th Dec 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 7th Jul 2021
filed on: 7th, July 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th Nov 2020. New Address: Field Farm House Sulhamstead Hill Sulhamstead Reading RG7 4DA. Previous address: Everington Bungalow Everington Hill Yattendon Thatcham Berkshire RG18 0UD England
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 13th Dec 2015 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Dec 2014 to Tue, 30th Jun 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 29th Jun 2015 - the day secretary's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Jun 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Jun 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 28th Apr 2015: 200.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 28th Apr 2015: 200.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 6th May 2015. New Address: Everington Bungalow Everington Hill Yattendon Thatcham Berkshire RG18 0UD. Previous address: Everington Bungalow, Everington Hill, Yattendon Berkshire RG16 0UD
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 13th Dec 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 6th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 13th Dec 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Dec 2013 secretary's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 13th Dec 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Tue, 13th Dec 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Mon, 13th Dec 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 13th Dec 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return up to Mon, 15th Dec 2008 with shareholders record
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 7th, March 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to Tue, 8th Jan 2008 with shareholders record
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 8th Jan 2008 with shareholders record
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(18 pages)
|