Gazette. Gazette notice compulsory. |
2020-11-17 |
View Report |
Address. Change date: 2020-02-04. Old address: 13 Wilton Place Basingstoke Hampshire RG21 7UD. New address: 73 Beech Lane Earley Reading Berkshire RG6 5QD. |
2020-02-04 |
View Report |
Officers. Officer name: Andrew Bruno Audain. Termination date: 2019-12-30. |
2019-12-30 |
View Report |
Officers. Officer name: John Anthony Limbert. Termination date: 2019-12-30. |
2019-12-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-09 |
View Report |
Persons with significant control. Psc name: Mr Andrew Bruno Audain. Change date: 2019-01-19. |
2019-01-26 |
View Report |
Officers. Change date: 2019-01-19. Officer name: Mr Andrew Bruno Audain. |
2019-01-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-05-29 |
View Report |
Gazette. Gazette notice compulsary. |
2013-05-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-24 |
View Report |
Accounts. Accounts type total exemption full. |
2011-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2011-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-24 |
View Report |
Officers. Officer name: Andrew Bruno Audain. Change date: 2010-08-20. |
2010-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2010-07-02 |
View Report |
Annual return. Legacy. |
2009-09-15 |
View Report |
Officers. Description: Appointment terminated director maureen lindsey clayton. |
2009-07-09 |
View Report |
Accounts. Accounts type total exemption full. |
2009-07-01 |
View Report |
Annual return. Legacy. |
2008-09-08 |
View Report |
Accounts. Accounts type dormant. |
2008-06-11 |
View Report |
Annual return. Legacy. |
2007-08-30 |
View Report |
Officers. Description: Director resigned. |
2006-10-18 |
View Report |
Officers. Description: Secretary resigned. |
2006-10-10 |
View Report |
Officers. Description: Secretary resigned. |
2006-09-11 |
View Report |
Officers. Description: New director appointed. |
2006-09-11 |
View Report |
Officers. Description: New director appointed. |
2006-09-11 |
View Report |
Officers. Description: New secretary appointed. |
2006-09-11 |
View Report |
Address. Description: Registered office changed on 11/09/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD. |
2006-09-11 |
View Report |
Incorporation. Incorporation company. |
2006-08-21 |
View Report |