Confirmation statement. Statement with no updates. |
2023-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-27 |
View Report |
Officers. Officer name: Mrs Emma Louise Dally. Change date: 2022-06-07. |
2022-06-07 |
View Report |
Address. New address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF. Old address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom. Change date: 2022-06-06. |
2022-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-01 |
View Report |
Address. Change date: 2020-11-12. New address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF. Old address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England. |
2020-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-03 |
View Report |
Address. New address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB. Old address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom. Change date: 2019-06-03. |
2019-06-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-13 |
View Report |
Address. New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL. Old address: 19 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SR. Change date: 2018-06-13. |
2018-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |
Accounts. Accounts type dormant. |
2016-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-05-31 |
View Report |
Officers. Officer name: Steven Conrad Dally. Termination date: 2016-05-30. |
2016-05-31 |
View Report |
Officers. Termination date: 2016-05-30. Officer name: Conrad James Ben Dally. |
2016-05-31 |
View Report |
Officers. Officer name: Mrs Emma Louise Dally. Appointment date: 2016-05-30. |
2016-05-31 |
View Report |
Accounts. Accounts type dormant. |
2015-11-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-10 |
View Report |
Accounts. Accounts type dormant. |
2015-01-24 |
View Report |
Officers. Change date: 2014-10-07. Officer name: Mr Conrad James Ben Dally. |
2014-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-01 |
View Report |
Officers. Officer name: Mr Conrad James Ben Dally. Change date: 2014-10-07. |
2014-12-01 |
View Report |
Accounts. Accounts type dormant. |
2013-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-06 |
View Report |
Accounts. Accounts type dormant. |
2013-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-26 |
View Report |
Accounts. Accounts type dormant. |
2011-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-25 |
View Report |
Incorporation. Incorporation company. |
2010-10-20 |
View Report |