GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-31
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-31
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-31
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-31
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-06-30
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-31
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 69 Great Hampton Street Birmingham B18 6EW on 2017-11-27
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-31
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On 2017-11-27 - new secretary appointed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-11-27
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-31 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-27: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 2nd, November 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-05-31 to 2014-12-31
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-31 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return made up to 2014-05-31 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-11-07
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-11-07
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(22 pages)
|