GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, June 2025
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, March 2025
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2025
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th May 2024
filed on: 18th, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Fri, 11th Feb 2022 to 5 5 Lance Way Reading Berkshire RG2 9YY
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Feb 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 5 Lance Way Reading Berkshire RG2 9YY United Kingdom on Fri, 11th Feb 2022 to 5 Lance Way Reading Berkshire RG2 9YY
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jun 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 22nd Apr 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Apr 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 5th Aug 2019: 2.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 5th Aug 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Mon, 4th Jun 2018: 1.00 GBP
capital
|
|