GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 4th, May 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 35 Fifth Road Newbury Berkshire RG14 6DN on 2021/10/31 to 11 Humber Close Thatcham RG18 3DT
filed on: 31st, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/27
filed on: 31st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 7th, May 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/27
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/27
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 2nd, November 2019
|
accounts |
Free Download
(5 pages)
|
AP03 |
On 2018/12/01, company appointed a new person to the position of a secretary
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/01
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/27
filed on: 27th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/17
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/17
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, August 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/17
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/17
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 2nd, October 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/17
filed on: 22nd, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 15th, July 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/17
filed on: 22nd, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 20th, July 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2012/04/13 from 15 Thurlow Grange Old Newtown Road Newbury Berkshire RG14 7DQ
filed on: 13th, April 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/04/11 director's details were changed
filed on: 13th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/04/11 director's details were changed
filed on: 13th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/17
filed on: 25th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 25th, May 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/17
filed on: 29th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 15th, June 2010
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2009/10/21 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/10/21 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/10/21 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/17
filed on: 22nd, October 2009
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 31st, October 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2008
|
incorporation |
Free Download
(18 pages)
|