DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2024
filed on: 17th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 4 Curridge Farm Business Park Long Lane Cold Ash Thatcham RG18 9AA. Change occurred on November 2, 2017. Company's previous address: 17 Carey Road Wokingham Berkshire RG40 2NP.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 8th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 18, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(12 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 16, 2012. Old Address: 17 Carey Road Wokingham Berkshire RG40 2NP United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 16, 2012. Old Address: 36 Bishops Drive Wokingham RG40 1WA United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2011
filed on: 25th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 25, 2011 director's details were changed
filed on: 25th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(48 pages)
|