GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 28th Nov 2019 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Nov 2019 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Nov 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Nov 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Jan 2017. New Address: 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ. Previous address: 38 Worple Road Staines Middlesex TW18 1EA
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 21st Jul 2016. New Address: 38 Worple Road Staines Middlesex TW18 1EA. Previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 21st, July 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Aug 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Aug 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 29th Mar 2012 to Sat, 31st Mar 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Aug 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 19th Nov 2012. Old Address: Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF England
filed on: 19th, November 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Aug 2012 - the day director's appointment was terminated
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 29th Mar 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 1st Dec 2011 - 100.00 GBP
filed on: 1st, December 2011
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 1st Nov 2011
filed on: 1st, December 2011
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Aug 2011 with full list of members
filed on: 5th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Aug 2011 to Thu, 31st Mar 2011
filed on: 8th, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2010
| incorporation
|
Free Download
(33 pages)
|