Total Documents | 51 |
---|
Total Pages | 157 |
---|
18 October 2017 | Registered office address changed from 12 st. Peters Road Maidenhead Berkshire SL6 7QU to 505-507 London Road Camberley GU15 3JE on 18 October 2017 |
---|---|
18 October 2017 | Confirmation statement made on 7 September 2017 with no updates |
10 November 2016 | Confirmation statement made on 7 September 2016 with updates |
13 February 2016 | Compulsory strike-off action has been discontinued |
11 February 2016 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Total exemption full accounts made up to 31 January 2016 |
8 December 2015 | First Gazette notice for compulsory strike-off |
11 June 2015 | Total exemption full accounts made up to 31 January 2015 |
13 February 2015 | Compulsory strike-off action has been discontinued |
12 February 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
13 January 2015 | First Gazette notice for compulsory strike-off |
17 March 2014 | Termination of appointment of Margaret Meadows as a secretary |
15 February 2014 | Compulsory strike-off action has been discontinued |
14 February 2014 | Registered office address changed from Bridge View House Ray Mead Road Maidenhead Berkshire SL6 8NJ England on 14 February 2014 |
14 February 2014 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
21 January 2014 | First Gazette notice for compulsory strike-off |
19 March 2013 | Compulsory strike-off action has been discontinued |
18 March 2013 | Total exemption full accounts made up to 31 January 2013 |
15 March 2013 | Registered office address changed from Velmead House 35 Lower Cookham Road Maidenhead Berkshire SL6 8JS on 15 March 2013 |
29 January 2013 | First Gazette notice for compulsory strike-off |
11 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders |
11 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders |
28 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders |
28 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders |
2 March 2011 | Total exemption full accounts made up to 31 January 2011 |
15 February 2011 | Annual return made up to 7 September 2010 with a full list of shareholders |
15 February 2011 | Annual return made up to 7 September 2010 with a full list of shareholders |
19 November 2009 | Registered office address changed from Unit 1 33 Lower Cookham Road Maidenhead Berkshire SL6 8JS on 19 November 2009 |
18 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders |
18 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders |
17 June 2009 | Total exemption full accounts made up to 31 January 2009 |
19 February 2009 | Compulsory strike-off action has been discontinued |
18 February 2009 | Total exemption full accounts made up to 31 January 2008 |
17 February 2009 | First Gazette notice for compulsory strike-off |
15 September 2008 | Return made up to 07/09/08; full list of members |
3 January 2008 | Return made up to 07/09/07; full list of members |
12 September 2006 | Return made up to 07/09/06; full list of members |
13 July 2006 | Total exemption full accounts made up to 31 January 2006 |
8 February 2006 | Return made up to 07/09/05; full list of members |
8 February 2006 | Secretary's particulars changed |
8 February 2006 | Director's particulars changed |
5 December 2005 | Registered office changed on 05/12/05 from: teleport house the pound cookham maidenhead berkshire SL6 9QE |
21 June 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 |
6 May 2005 | New secretary appointed |
6 May 2005 | New director appointed |
16 September 2004 | Registered office changed on 16/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN |
16 September 2004 | Secretary resigned |
16 September 2004 | Director resigned |
7 September 2004 | Incorporation |