GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 16th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Sat, 16th Jul 2016. New Address: 49 Sandy Lodge Way Northwood Middlesex HA6 2AR. Previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 16th, July 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 7690.00 GBP
filed on: 16th, July 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 22nd Jul 2015. New Address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN. Previous address: 28 Eccleston Square London SW1V 1NZ
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 20th May 2015: 7600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 7600.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th May 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 18th May 2015: 5100.00 GBP
capital
|
|
TM01 |
Fri, 15th May 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 24th Oct 2014: 5100.00 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
AD01 |
Address change date: Mon, 15th Dec 2014. New Address: 28 Eccleston Square London SW1V 1NZ. Previous address: 49 Sandy Lodge Way Northwood Middlesex HA6 2AR
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2014
| resolution
|
|
AA01 |
Extension of current accouting period to Fri, 31st Oct 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Apr 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Apr 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Aug 2012 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2012
| incorporation
|
Free Download
(22 pages)
|