(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st September 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st September 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 26th April 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Strathy Close Reading RG30 2PP to 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on Friday 23rd March 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 1st September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 1st September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 1st September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 5th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 1st September 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 178 Prebendal Avenue Aylesbury Bucks HP21 8NY to 31 Strathy Close Reading RG30 2PP on Tuesday 28th October 2014
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 1st September 2013 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 1st September 2012 with full list of members
filed on: 26th, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 31st December 2012 director's details were changed
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, September 2011
| incorporation
|
Free Download
(7 pages)
|