GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 30th November 2022 (was Tuesday 31st January 2023).
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th March 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Change occurred on Thursday 1st April 2021. Company's previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 17th March 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th March 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 17th March 2021 secretary's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 17th March 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th November 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 12th November 2020 secretary's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 12th November 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th November 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th November 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 6th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th November 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th November 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th November 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th November 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 21st December 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th November 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th November 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 18th December 2008 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 13/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 13th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2007
| incorporation
|
Free Download
(15 pages)
|