GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2019
| dissolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-16
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-09
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 10th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-22
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-22
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-22
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-22
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-09
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-05-01
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-01
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1a Oaklands Business Centre Oaklands Park Wokingham RG41 2FD England to 3a Oaklands Business Centre Oaklands Park Wokingham RG41 2FD on 2017-12-04
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-23
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5F Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX England to 1a Oaklands Business Centre Oaklands Park Wokingham RG41 2FD on 2016-11-07
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-20
filed on: 20th, October 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-23
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA to 5F Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX on 2015-10-29
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-07-23 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-23 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 100.00 GBP
capital
|
|
CH01 |
On 2015-07-23 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-21 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(39 pages)
|