GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 4, 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 4, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 6, 2018
filed on: 6th, September 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On September 5, 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Woodland View the Ridge Cold Ash Thatcham Berkshire RG18 9JB. Change occurred on September 5, 2018. Company's previous address: Hillfoot Cottage Hillfoot Chapel Row Nr Reading Berkshire RG7 6PG.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 5, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 5, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 3rd, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 6th, September 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2015
filed on: 6th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 29, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 20th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 14th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 14, 2013: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(22 pages)
|