AP01 |
On Fri, 10th May 2024 new director was appointed.
filed on: 20th, September 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Jun 2021 - the day director's appointment was terminated
filed on: 16th, May 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Jun 2023
filed on: 16th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Jun 2021 new director was appointed.
filed on: 16th, May 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Jun 2021
filed on: 16th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Mar 2024. New Address: 13 Stamford Close London N15 4PX. Previous address: Unit 9 Gf1, Indigo House Fishponds Road Wokingham RG41 2GY England
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Nov 2022
filed on: 13th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Nov 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 28th Nov 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Sep 2021. New Address: Unit 9 Gf1 Fishponds Road Wokingham RG41 2GY. Previous address: Office 24 Trinity Court Molly Millars Lane Wokingham RG41 2PY England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Sep 2021. New Address: Unit 9 Gf1, Indigo House Fishponds Road Wokingham RG41 2GY. Previous address: Unit 9 Gf1 Fishponds Road Wokingham RG41 2GY England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Jun 2021 - the day director's appointment was terminated
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Jun 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th May 2020. New Address: Office 24 Trinity Court Molly Millars Lane Wokingham RG41 2PY. Previous address: Office 71 Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jan 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Jan 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Jan 2017 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Jan 2017
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Jan 2017 - the day director's appointment was terminated
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Dec 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Nov 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 30th Sep 2015. New Address: Office 71 Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY. Previous address: Office 10 Ashbridge Manor Forest Road Wokingham Berkshire RG40 5RB
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2013
| incorporation
|
Free Download
(7 pages)
|