GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Warren Court Upper Warren Avenue Caversham Berks RG4 7EB. Change occurred on September 13, 2016. Company's previous address: 48 Kidmore Road Caversham Reading Berks RG4 7LU England.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2016: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(7 pages)
|