Company Documents

DateDescription
12/06/1512 June 2015 APPLICATION FOR STRIKING-OFF

View Document

26/02/1526 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 2 LAS PALOMAS ALBERT ROAD BRACKNELL RG42 2AE UK

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/08/1215 August 2012 SECOND FILING WITH MUD 10/02/12 FOR FORM AR01

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1223 March 2012 CHANGE OF NAME 16/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/119 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FRANCIS BYRNE / 01/11/2010

View Document

11/03/1011 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FRANCIS BYRNE / 01/01/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANDREW LIGHT / 04/12/2009

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN BYRNE / 07/07/2009

View Document

10/02/0910 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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