GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-29
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 080384710001 in full
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080384710002 in full
filed on: 17th, January 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-21
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-05
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-05
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-21
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-21
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-21
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-29
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2022-08-16
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-16
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-16
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-16
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-16
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, August 2022
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 080384710003 in full
filed on: 27th, July 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-01
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-17
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-18
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-01-18
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-14
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-29
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 12th, May 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2020-08-29
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, June 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019-08-29
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2018-09-27 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-27 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-29
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-08-29
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080384710003, created on 2016-08-25
filed on: 26th, August 2016
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2016-04-19 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-19 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-12: 3002.00 GBP
capital
|
|
AD01 |
Registered office address changed from Scarletts Farm Scarletts Lane Kiln Green Hare Hatch Berkshire RG10 9XE to Gto House Floral Mile Hare Hatch Reading RG10 9ES on 2015-01-15
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080384710002, created on 2014-10-07
filed on: 16th, October 2014
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 080384710001, created on 2014-09-17
filed on: 23rd, September 2014
| mortgage
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2014-05-02: 3000.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-02: 2000.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-02: 3002.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-04-19 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 19th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-19 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(49 pages)
|