GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Dec 2020. New Address: 31 Kings Road Ascot SL5 9AD. Previous address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Jul 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jul 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 4th Jul 2018. New Address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL. Previous address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 10th Jan 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Sep 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 97.00 GBP
filed on: 14th, September 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(23 pages)
|