CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address The Mill House Tidmarsh Road Pangbourne Reading RG8 7BB. Change occurred on February 6, 2023. Company's previous address: Atb Accounting Ltd, Suite 2, Old Breedon School Reading Road Pangbourne Reading RG8 7LY England.
filed on: 6th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 5th, February 2020
|
accounts |
Free Download
|
AD01 |
New registered office address Atb Accounting Ltd, Suite 2, Old Breedon School Reading Road Pangbourne Reading RG8 7LY. Change occurred on January 17, 2020. Company's previous address: Atb Accounting 850 Oxford Road Reading Berkshire RG30 1EL.
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 060400720002, created on March 29, 2018
filed on: 9th, April 2018
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 060400720001, created on March 29, 2018
filed on: 5th, April 2018
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 21st, September 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 850 Oxford Road Reading Berkshire RG30 1EL. Change occurred on July 26, 2017. Company's previous address: The Counting House St Mary's Street Wallingford Oxon OX10 0EL.
filed on: 26th, July 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2016: 1.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 28th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on June 4, 2014
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 4th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 4, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 3rd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 8th, March 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 12th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 8th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 8th, July 2010
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 1st, July 2010
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
|
gazette |
Free Download
(1 page)
|
363a |
Period up to September 30, 2009 - Annual return with full member list
filed on: 30th, September 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 30/09/2009 from the counting house st mary's street wallingford oxon OX10 0EL
filed on: 30th, September 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 6th, February 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 16/01/2009 from avalon accounting equity house 4-6 school road tilehurst reading berkshire RG31 5AL
filed on: 16th, January 2009
|
address |
Free Download
(1 page)
|
363s |
Period up to January 23, 2008 - Annual return with full member list
filed on: 23rd, January 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to January 23, 2008 - Annual return with full member list
filed on: 23rd, January 2008
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 30/06/08
filed on: 28th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 30/06/08
filed on: 28th, July 2007
|
accounts |
Free Download
(1 page)
|
288a |
On March 29, 2007 New secretary appointed
filed on: 29th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 29, 2007 New secretary appointed
filed on: 29th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 10, 2007 Secretary resigned
filed on: 10th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 10, 2007 Secretary resigned
filed on: 10th, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2007
|
incorporation |
Free Download
(16 pages)
|