| Date | Description |
| 2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/25, WITH UPDATES |
| 2024-12-12 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, NO UPDATES |
| 2023-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES |
| 2022-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
| 2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES |
| 2022-03-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ALLISSA EVE DELANEY / 04/03/2022 |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-06-07 |
delete address 1 BUTTENSHAW AVENUE ARBORFIELD READING ENGLAND RG2 9LY |
| 2021-06-07 |
insert address 6 MAYFIELD COURT READING ROAD EVERSLEY HOOK ENGLAND RG27 0RS |
| 2021-06-07 |
update registered_address |
| 2021-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2021 FROM
1 BUTTENSHAW AVENUE
ARBORFIELD
READING
RG2 9LY
ENGLAND |
| 2021-05-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISSA EVE DELANEY |
| 2021-05-28 |
update statutory_documents CESSATION OF DUNCAN EDMUND BANE AS A PSC |
| 2021-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN BANE |
| 2021-04-04 |
update statutory_documents DIRECTOR APPOINTED MISS ALISSA EVE DELANEY |
| 2021-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-04-07 |
delete address HOLLYBANK COTTAGE, READING ROAD EVERSLEY HAMPSHIRE RG27 0NB |
| 2020-04-07 |
insert address 1 BUTTENSHAW AVENUE ARBORFIELD READING ENGLAND RG2 9LY |
| 2020-04-07 |
update registered_address |
| 2020-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM
HOLLYBANK COTTAGE, READING ROAD
EVERSLEY
HAMPSHIRE
RG27 0NB |
| 2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 2019-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
| 2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 2016-05-13 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
| 2016-05-13 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
| 2016-03-19 |
update statutory_documents 03/03/16 FULL LIST |
| 2015-11-08 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 2015-05-07 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
| 2015-04-07 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
| 2015-03-08 |
update statutory_documents 03/03/15 FULL LIST |
| 2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-07-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-04-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-03 |
| 2014-04-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
| 2014-03-22 |
update statutory_documents 03/03/14 FULL LIST |
| 2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-09-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
| 2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-03-10 |
update statutory_documents 03/03/13 FULL LIST |
| 2012-11-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-04-14 |
update statutory_documents 03/03/12 FULL LIST |
| 2011-11-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-03-17 |
update statutory_documents 03/03/11 FULL LIST |
| 2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-03-30 |
update statutory_documents 03/03/10 FULL LIST |
| 2009-10-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-03-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHARLES RODMELL |
| 2009-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BANE / 01/05/2008 |
| 2009-03-19 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
| 2008-12-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-03-24 |
update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
| 2007-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/07 FROM:
8 MAYFIELD COURT
READING ROAD EVERSLEY
HAMPSHIRE RG27 0RS |
| 2007-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-03-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2007-03-21 |
update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
| 2006-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-03-06 |
update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
| 2005-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-03-11 |
update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
| 2005-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-03-17 |
update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
| 2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2004-03-08 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-03-08 |
update statutory_documents SECRETARY RESIGNED |
| 2004-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 2003-03-24 |
update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
| 2003-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 2002-05-29 |
update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
| 2001-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/01 FROM:
7 MAYFIELD COURT
READING ROAD
EVERSLEY HOOK
HAMPSHIRE RG27 0RS |
| 2001-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-07-31 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 2001-05-31 |
update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
| 2001-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2001-02-20 |
update statutory_documents SECRETARY RESIGNED |
| 2000-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 2000-03-14 |
update statutory_documents RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS |
| 1999-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 1999-03-14 |
update statutory_documents RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS |
| 1998-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 1998-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1998-03-31 |
update statutory_documents RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS |
| 1997-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 1997-04-02 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1997-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/97 |
| 1997-04-02 |
update statutory_documents SECRETARY RESIGNED |
| 1997-04-02 |
update statutory_documents RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS |
| 1997-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 1996-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/96 FROM:
PATRICK HOUSE
85 GOSBROOK ROAD
CAVERSHAM, READING
BERKS RG4 8BN |
| 1996-05-28 |
update statutory_documents RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS |
| 1996-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
| 1995-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1995-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1995-10-26 |
update statutory_documents DIRECTOR RESIGNED |
| 1995-10-26 |
update statutory_documents SECRETARY RESIGNED |
| 1995-03-31 |
update statutory_documents RETURN MADE UP TO 03/03/95; CHANGE OF MEMBERS |
| 1995-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
| 1995-02-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/12/94 |
| 1994-04-08 |
update statutory_documents RETURN MADE UP TO 03/03/94; CHANGE OF MEMBERS |
| 1994-03-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 1994-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
| 1994-01-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/12/93 |
| 1993-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/93 |
| 1993-03-23 |
update statutory_documents RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS |
| 1992-03-09 |
update statutory_documents SECRETARY RESIGNED |
| 1992-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |