GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 11th Feb 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2022
| dissolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Feb 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Feb 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Feb 2022 new director was appointed.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Aug 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Aug 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN on Mon, 21st Oct 2019 to Mercury House 19 -21 Chapel Street Marlow Bucks SL7 3HN
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Aug 2019 secretary's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Aug 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Aug 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 29th Oct 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Aug 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Sep 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Aug 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Aug 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2010
| incorporation
|
Free Download
(23 pages)
|