GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Sunday 28th February 2021
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 28th February 2021, originally was Saturday 31st July 2021.
filed on: 3rd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Ashdale Park Wokingham Berkshire RG40 3QS to 27 Stirling Close Crowthorne RG45 6JF on Monday 24th February 2020
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 9th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th April 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th April 2014 from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Saturday 1st March 2014
filed on: 23rd, April 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On Monday 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th July 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2013
| incorporation
|
Free Download
(23 pages)
|