Date | Description |
2025-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/25, WITH UPDATES |
2025-02-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2025-01-02 |
update statutory_documents TERMS OF CONTRACT 29/10/2024 |
2024-11-09 |
update statutory_documents CONTRACT PROPOSED 29/10/2024 |
2024-11-07 |
update statutory_documents 29/10/24 STATEMENT OF CAPITAL GBP 0.90 |
2024-11-01 |
update statutory_documents SOLVENCY STATEMENT DATED 19/10/24 |
2024-11-01 |
update statutory_documents ADOPT ARTICLES 31/12/2010 |
2024-11-01 |
update statutory_documents REDUCE ISSUED CAPITAL 19/10/2024 |
2024-11-01 |
update statutory_documents 01/11/24 STATEMENT OF CAPITAL GBP 1 |
2024-11-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2024-10-29 |
update statutory_documents 07/06/24 STATEMENT OF CAPITAL GBP 1.00 |
2024-10-29 |
update statutory_documents 08/06/23 STATEMENT OF CAPITAL GBP 40001 |
2024-10-29 |
update statutory_documents 10/07/21 STATEMENT OF CAPITAL GBP 296001.85 |
2024-10-29 |
update statutory_documents 15/10/21 STATEMENT OF CAPITAL GBP 160001 |
2024-10-29 |
update statutory_documents 29/12/21 STATEMENT OF CAPITAL GBP 110001 |
2024-10-25 |
update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 15.00 |
2024-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES |
2024-07-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-06-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2024-06-25 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES |
2023-07-08 |
update statutory_documents AGREEMENT PROPOSED TO MADE BETWEEN THE COMPANY THE PURCHASE BY THE COMPANY PURCHASE CONTRACT 08/06/2023 |
2023-07-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BEAL / 13/12/2022 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JULIE ANN BEAL / 13/12/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES |
2022-02-22 |
update statutory_documents CESSATION OF RACHEL LOUISE KINGSTON AS A PSC |
2022-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL KINGSTON |
2022-02-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-25 |
update statutory_documents TERMS OF AGREEMENT 29/12/2021 |
2022-01-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-13 |
update statutory_documents 13/10/21 STATEMENT OF CAPITAL GBP 296001.85 |
2022-01-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-08 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-19 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
2020-01-21 |
update statutory_documents 13/12/19 STATEMENT OF CAPITAL GBP 2 |
2020-01-07 |
update num_mort_charges 1 => 2 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2020-01-07 |
update statutory_documents CESSATION OF STEPHEN GRAHAM SMITH AS A PSC |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
2019-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071038900002 |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-02 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM SMITH / 11/06/2019 |
2019-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM SMITH / 11/06/2019 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
2018-10-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2017 |
2018-01-11 |
update statutory_documents 14/12/17 STATEMENT OF CAPITAL GBP 3.00 |
2017-08-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/11 |
2017-08-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/12 |
2017-08-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/13 |
2017-08-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/14 |
2017-08-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/15 |
2017-07-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-07-03 |
update statutory_documents SUB-DIVISION
14/06/17 |
2017-07-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-03 |
update statutory_documents 14/06/17 STATEMENT OF CAPITAL GBP 3 |
2017-06-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-23 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/11 |
2017-05-23 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/12 |
2017-05-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-27 |
update num_mort_outstanding 1 => 0 |
2017-04-27 |
update num_mort_satisfied 0 => 1 |
2017-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071038900001 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BEAL / 13/10/2016 |
2016-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE KINGSTON / 13/10/2016 |
2016-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE KINGSTON / 13/10/2016 |
2016-10-08 |
update num_mort_charges 0 => 1 |
2016-10-08 |
update num_mort_outstanding 0 => 1 |
2016-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071038900001 |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-12 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-02-12 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2016-01-05 |
update statutory_documents 14/12/15 FULL LIST |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE KINGSTON / 14/12/2015 |
2015-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM SMITH / 15/05/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-02-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2015-01-08 |
update statutory_documents 14/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address THE WHITE HOUSE MILL ROAD GORING READING BERKS UNITED KINGDOM RG8 9DD |
2014-01-07 |
insert address THE WHITE HOUSE MILL ROAD GORING READING BERKS RG8 9DD |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-01-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2013-12-19 |
update statutory_documents 14/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-04-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
update statutory_documents 14/12/12 FULL LIST |
2012-03-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 14/12/11 FULL LIST |
2011-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN REEVES |
2011-03-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents 14/12/10 FULL LIST |
2010-12-16 |
update statutory_documents 16/12/10 STATEMENT OF CAPITAL GBP 4 |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN PETER REEVES |
2010-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2010 FROM, FAIRWAY FAIRFIELD ROAD, GORING ON THAMES, BERKSHIRE, RG8 0EX |
2010-01-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD |
2009-12-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |