GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 24th July 2016
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23/24 Market Place Reading RG1 2DE England to 20 Kennet Street Reading RG1 4AQ on Thursday 28th July 2016
filed on: 28th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 2nd, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th March 2016
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wallingford House Buckhold Pangbourne Berkshire RG8 8QD to 23/24 Market Place Reading RG1 2DE on Wednesday 30th March 2016
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th March 2016
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 30th March 2016 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23/24 Market Place Reading RG1 2DE to Wallingford House Buckhold Pangbourne Berkshire RG8 8QD on Wednesday 23rd March 2016
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 24th July 2015, no shareholders list
filed on: 17th, August 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 16th August 2015 director's details were changed
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 15th August 2015 director's details were changed
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 24th July 2014, no shareholders list
filed on: 7th, August 2014
|
annual return |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 22nd, April 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 6th August 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th July 2013, no shareholders list
filed on: 6th, August 2013
|
annual return |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th September 2012.
filed on: 26th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th September 2012.
filed on: 24th, September 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2012
|
incorporation |
Free Download
(26 pages)
|