GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th October 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Centurion House Stan Colaco Centurion House, London Road Staines-upon-Thames TW18 4AX. Change occurred on Monday 28th September 2020. Company's previous address: C/O Stan Colaco Atlantic House Imperial Way Reading RG2 0TD.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th October 2019
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st May 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th June 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 21st, September 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Wednesday 21st September 2016
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
AP01 |
New director appointment on Thursday 1st May 2014.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th December 2013.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 18th October 2013
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th June 2013
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Monday 24th June 2013
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 24th June 2013) of a secretary
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th June 2013.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 24th June 2013 from 16 Ashley Road Reading Berkshire RG1 6HT England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 22nd May 2013 from 24 Hermitage Chatham Street Reading Berkshire RG1 7LF England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|