Accounts. Accounts type unaudited abridged. |
2024-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2024-01-12 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-09 |
View Report |
Address. Change date: 2022-05-13. Old address: 1 High Street Thatcham Berks RG19 3JG. New address: Alluma House 19 Alexander Road Thatcham Thatcham Berkshire RG19 4QU. |
2022-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-03 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Peter Ley. |
2018-01-09 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Sandra Eileen Anne Ley. |
2018-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-25 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2009-12-14 |
View Report |
Address. Description: Registered office changed on 04/07/2009 from lock cottage bath road, midgham reading berkshire RG7 5XD. |
2009-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-11 |
View Report |
Annual return. Legacy. |
2009-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-05 |
View Report |
Annual return. Legacy. |
2008-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-10 |
View Report |
Annual return. Legacy. |
2007-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2006-06-26 |
View Report |
Annual return. Legacy. |
2006-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2005-06-07 |
View Report |
Annual return. Legacy. |
2005-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2004-07-15 |
View Report |
Annual return. Legacy. |
2004-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2003-03-24 |
View Report |
Annual return. Legacy. |
2003-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2002-04-05 |
View Report |