RE-READ

Company Documents

DateDescription
04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Statement of affairs

View Document

04/02/254 February 2025 Registered office address changed from Unit 15 Hutton Business Park Hangthwaite Road Carcroft Doncaster South Yorkshire DN6 7BD to Suite 500, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-02-04

View Document

04/02/254 February 2025 Resolutions

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

03/01/223 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT OXBY / 01/02/2021

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 DIRECTOR APPOINTED MR ALAN CHRISTOPHER DOBSON

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN DOBSON

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 DIRECTOR APPOINTED MR ANTHONY PATRICK JAMES CLABBY

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WARREN

View Document

26/05/1926 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT OXBY / 18/06/2018

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR VANESSA POWELL-HOYLAND

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR ALAN CHRISTOPHER DOBSON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED DR SUSAN ELAINE WARREN

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR GRAEME ROBERT OXBY

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS VANESSA POWELL-HOYLAND

View Document

25/04/1625 April 2016 23/04/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE AKERS

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CHILD

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MRS DENISE AKERS

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/04/1524 April 2015 23/04/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/06/1416 June 2014 23/04/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 PREVEXT FROM 30/04/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 23/04/13 NO MEMBER LIST

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company