(AA) Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2024 to Sunday 31st December 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 116 Whitley St Whitley Street Reading RG2 0EQ. Change occurred on Monday 19th February 2024. Company's previous address: 121 Whitley Wood Road Reading RG2 8HY England.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 20th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 121 Whitley Wood Road Reading RG2 8HY. Change occurred on Monday 27th June 2022. Company's previous address: Honeymill Farm Honeymill Farm Dix Hill Tadley Hampshire RG26 3AA United Kingdom.
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 15th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Honeymill Farm Honeymill Farm Dix Hill Tadley Hampshire RG26 3AA. Change occurred on Saturday 15th May 2021. Company's previous address: Dutch Barn Tigbourne Farm, New Road Wormley Godalming GU8 5TT England.
filed on: 15th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Dutch Barn Tigbourne Farm, New Road Wormley Godalming GU8 5TT. Change occurred on Tuesday 30th June 2020. Company's previous address: 9 Seagrave Road London SW6 1RP.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 14th June 2012 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 17th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 17th April 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 12th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 12th April 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Thursday 3rd January 2013 from the Director General's House 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 3rd June 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2011
| incorporation
|
Free Download
(18 pages)
|