GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, September 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th November 2019 to 31st May 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2018
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th April 2019. New Address: 59 Archer Grove Arborfield Green Reading RG2 9TB. Previous address: 18 Wilmott House Ashville Way Wokingham RG41 2AY England
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 26th April 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th April 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 9th November 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th November 2016. New Address: 18 Wilmott House Ashville Way Wokingham RG41 2AY. Previous address: 18 Ashville Way Wokingham RG41 2AY England
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th November 2016. New Address: 18 Ashville Way Wokingham RG41 2AY. Previous address: 10 Shepley Drive Reading RG30 3HQ England
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 6th May 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th May 2016. New Address: 10 Shepley Drive Reading RG30 3HQ. Previous address: 5 Sandgate Avenue Reading RG30 6XD England
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|