Confirmation statement. Statement with no updates. |
2024-04-05 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-12-07 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-04 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-08 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-07 |
View Report |
Officers. Change date: 2014-10-24. Officer name: John Hollis Osborne. |
2014-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-29 |
View Report |
Officers. Change date: 2014-10-24. Officer name: John Hollis Osborne. |
2014-10-29 |
View Report |
Officers. Officer name: John Hollis Osborne. Change date: 2014-10-24. |
2014-10-29 |
View Report |
Officers. Change date: 2014-10-24. Officer name: Sarah Joanne Osborne. |
2014-10-29 |
View Report |
Address. Old address: Norfolk House 6a Church Street Reading RG1 2SB. New address: Hamstead Lodge Old Lane Hamstead Marshall Newbury RG20 0JA. Change date: 2014-10-29. |
2014-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-21 |
View Report |
Gazette. Gazette notice compulsary. |
2012-08-07 |
View Report |
Accounts. Accounts amended with made up date. |
2012-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-08-13 |
View Report |
Annual return. With made up date. |
2011-08-12 |
View Report |
Gazette. Gazette notice compulsary. |
2011-08-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-05 |
View Report |
Annual return. With made up date. |
2010-07-30 |
View Report |
Annual return. With made up date. |
2010-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-07 |
View Report |
Annual return. Legacy. |
2007-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-10 |
View Report |