Gazette. Gazette dissolved voluntary. |
2021-01-26 |
View Report |
Gazette. Gazette notice voluntary. |
2020-11-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-05 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-03 |
View Report |
Mortgage. Charge number: 1. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-21 |
View Report |
Officers. Officer name: Mr Donald Brame. Change date: 2014-07-18. |
2014-07-21 |
View Report |
Address. New address: Newington House Godshill Road Whitwell Ventnor Isle of Wight PO38 2AG. Old address: 9 Prospect Lane Englefield Green Egham Surrey TW20 0XB. Change date: 2014-07-21. |
2014-07-21 |
View Report |
Officers. Officer name: Mr Donald Brame. Change date: 2014-07-18. |
2014-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-17 |
View Report |
Annual return. Legacy. |
2009-08-03 |
View Report |
Capital. Description: Capitals not rolled up. |
2009-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2009-05-06 |
View Report |
Officers. Description: Secretary appointed donald brame. |
2009-02-13 |
View Report |
Officers. Description: Appointment terminated secretary ian wood smith. |
2009-02-06 |
View Report |
Address. Description: Registered office changed on 06/02/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW. |
2009-02-06 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-14 |
View Report |
Annual return. Legacy. |
2008-07-30 |
View Report |
Annual return. Legacy. |
2007-08-13 |
View Report |
Capital. Description: Ad 30/01/07--------- £ si 500@.1=50 £ ic 1000/1050. |
2007-05-02 |
View Report |
Resolution. Description: Resolutions. |
2007-05-02 |
View Report |
Officers. Description: Director resigned. |
2007-03-07 |
View Report |
Officers. Description: New director appointed. |
2007-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2006-09-14 |
View Report |
Annual return. Legacy. |
2006-08-07 |
View Report |
Officers. Description: Director resigned. |
2005-10-27 |
View Report |
Officers. Description: Director's particulars changed. |
2005-09-29 |
View Report |