CS01 |
Confirmation statement with no updates Saturday 8th July 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th July 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th July 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Thursday 1st April 2021 - new secretary appointed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096792480002, created on Wednesday 5th February 2020
filed on: 10th, February 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096792480001, created on Tuesday 12th November 2019
filed on: 18th, November 2019
| mortgage
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 462 Oxford Road Reading RG30 1EE United Kingdom to 304 Oxford Road Reading RG30 1AD on Sunday 23rd October 2016
filed on: 23rd, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|