Gazette. Gazette notice voluntary. |
2022-12-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-12-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-11-17 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-01-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-17 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-11-20 |
View Report |
Persons with significant control. Psc name: Mr Jerry Kendik. Change date: 2018-05-01. |
2018-05-21 |
View Report |
Persons with significant control. Cessation date: 2018-05-01. Psc name: Karen Kendik. |
2018-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-30 |
View Report |
Persons with significant control. Psc name: Karen Kendik. Notification date: 2018-04-13. |
2018-04-20 |
View Report |
Persons with significant control. Notification date: 2018-04-13. Psc name: Jerry Kendik. |
2018-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-01 |
View Report |
Officers. Change person secretary company. |
2016-04-17 |
View Report |
Capital. Capital allotment shares. |
2016-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-23 |
View Report |
Officers. Officer name: Jerry Kendik. Change date: 2010-04-13. |
2010-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-02 |
View Report |
Annual return. Legacy. |
2009-05-08 |
View Report |
Officers. Description: Director's change of particulars / jerry kendik / 04/08/2006. |
2009-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-03 |
View Report |
Annual return. Legacy. |
2008-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-04 |
View Report |
Annual return. Legacy. |
2007-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-27 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-09-21 |
View Report |
Officers. Description: Director's particulars changed. |
2006-09-21 |
View Report |
Address. Description: Registered office changed on 21/09/06 from: 2 church barn church hill, east ilsley newbury berkshire RG20 7LP. |
2006-09-21 |
View Report |
Annual return. Legacy. |
2006-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-03 |
View Report |
Annual return. Legacy. |
2005-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2004-12-14 |
View Report |