Total Documents | 111 |
---|
Total Pages | 367 |
---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off |
7 November 2017 | First Gazette notice for voluntary strike-off |
7 November 2017 | First Gazette notice for voluntary strike-off |
30 October 2017 | Application to strike the company off the register |
30 October 2017 | Application to strike the company off the register |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates |
15 August 2016 | Total exemption small company accounts made up to 30 September 2015 |
15 August 2016 | Total exemption small company accounts made up to 30 September 2015 |
5 July 2016 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 24 High Street Twyford Reading RG10 9AG on 5 July 2016 |
5 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 24 High Street Twyford Reading RG10 9AG on 5 July 2016 |
5 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 February 2016 | Termination of appointment of Joseph Richardson as a secretary on 5 February 2016 |
22 February 2016 | Termination of appointment of Joseph Richardson as a secretary on 5 February 2016 |
20 July 2015 | Appointment of Mr Gareth John Moore as a director on 15 July 2015 |
20 July 2015 | Appointment of Mrs Charlotte Elizabeth Wild as a director on 15 July 2015 |
20 July 2015 | Appointment of Mrs Charlotte Elizabeth Wild as a director on 15 July 2015 |
20 July 2015 | Appointment of Mr Gareth John Moore as a director on 15 July 2015 |
17 July 2015 | Termination of appointment of Joseph Richardson as a director on 15 July 2015 |
17 July 2015 | Termination of appointment of Joseph Richardson as a director on 15 July 2015 |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 |
12 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
20 August 2013 | Registered office address changed from Adam House, 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD on 20 August 2013 |
20 August 2013 | Registered office address changed from Adam House, 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD on 20 August 2013 |
18 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders |
18 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders |
12 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
12 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
10 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
10 January 2012 | Statement of company's objects |
10 January 2012 | Notice of removal of restriction on the company's articles |
10 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
10 January 2012 | Notice of removal of restriction on the company's articles |
10 January 2012 | Statement of company's objects |
2 August 2011 | Accounts for a dormant company made up to 31 May 2011 |
2 August 2011 | Accounts for a dormant company made up to 31 May 2011 |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 |
7 July 2010 | Director's details changed for Joseph Richardson on 1 October 2009 |
7 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders |
7 July 2010 | Director's details changed for Joseph Richardson on 1 October 2009 |
7 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders |
7 July 2010 | Director's details changed for Alexander James Jaques on 1 October 2009 |
7 July 2010 | Director's details changed for Joseph Richardson on 1 October 2009 |
7 July 2010 | Secretary's details changed for Joseph Richardson on 1 October 2009 |
7 July 2010 | Secretary's details changed for Joseph Richardson on 1 October 2009 |
7 July 2010 | Secretary's details changed for Joseph Richardson on 1 October 2009 |
7 July 2010 | Director's details changed for Alexander James Jaques on 1 October 2009 |
7 July 2010 | Director's details changed for Alexander James Jaques on 1 October 2009 |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 |
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
5 June 2009 | Return made up to 14/05/09; full list of members |
5 June 2009 | Return made up to 14/05/09; full list of members |
27 February 2009 | Accounts for a dormant company made up to 31 May 2008 |
27 February 2009 | Accounts for a dormant company made up to 31 May 2008 |
18 June 2008 | Return made up to 14/05/08; full list of members |
18 June 2008 | Return made up to 14/05/08; full list of members |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 |
30 May 2007 | Return made up to 14/05/07; full list of members |
30 May 2007 | Secretary's particulars changed;director's particulars changed |
30 May 2007 | Secretary's particulars changed;director's particulars changed |
30 May 2007 | Return made up to 14/05/07; full list of members |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 |
5 June 2006 | Return made up to 14/05/06; full list of members
|
5 June 2006 | Return made up to 14/05/06; full list of members
|
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 |
8 March 2006 | Accounts for a dormant company made up to 31 May 2005 |
27 June 2005 | Return made up to 14/05/05; full list of members
|
27 June 2005 | Return made up to 14/05/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 |
23 November 2004 | Compulsory strike-off action has been discontinued |
23 November 2004 | Compulsory strike-off action has been discontinued |
18 November 2004 | Return made up to 14/05/04; full list of members
|
18 November 2004 | Return made up to 14/05/04; full list of members
|
18 November 2004 | Ad 28/10/04--------- £ si 99@1=99 £ ic 1/100 |
18 November 2004 | Ad 28/10/04--------- £ si 99@1=99 £ ic 1/100 |
11 November 2004 | Director resigned |
11 November 2004 | Secretary resigned |
11 November 2004 | New secretary appointed;new director appointed |
11 November 2004 | New secretary appointed;new director appointed |
11 November 2004 | Director resigned |
11 November 2004 | New director appointed |
11 November 2004 | Secretary resigned |
11 November 2004 | New director appointed |
26 October 2004 | First Gazette notice for compulsory strike-off |
26 October 2004 | First Gazette notice for compulsory strike-off |
14 May 2003 | Incorporation |
14 May 2003 | Incorporation |