GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th December 2022. New Address: C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL. Previous address: 31a Charnham Street Hungerford Berkshire RG17 0EJ England
filed on: 12th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th July 2021
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th July 2021
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th March 2022: 1614529.00 GBP
filed on: 12th, June 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2021
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2021
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th June 2021: 1301100.00 GBP
filed on: 12th, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th November 2021: 1507879.00 GBP
filed on: 12th, June 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th July 2021
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
12th July 2021 - the day director's appointment was terminated
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
12th July 2021 - the day director's appointment was terminated
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2021
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2021
| incorporation
|
Free Download
(14 pages)
|