GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 15, 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN. Change occurred on May 5, 2021. Company's previous address: 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS.
filed on: 5th, May 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 15, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 15, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to April 30, 2018 (was May 31, 2018).
filed on: 2nd, January 2019
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2018: 620.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 18, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 29, 2016 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on March 24, 2016: 620.00 GBP
capital
|
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to March 15, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 1, 2015: 620.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on April 10, 2014: 620.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On November 9, 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2011: 620.00 GBP
filed on: 18th, May 2011
| capital
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to April 30, 2012
filed on: 27th, April 2011
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on March 15, 2011
filed on: 14th, April 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, April 2011
| resolution
|
Free Download
(37 pages)
|
AP01 |
On April 12, 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(41 pages)
|