GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, March 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Sep 2018 - the day director's appointment was terminated
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 22nd Oct 2018. New Address: 36 Queens Road Newbury RG14 7NE. Previous address: 33 Queens Road Newbury RG14 7NE England
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st Aug 2018. New Address: 33 Queens Road Newbury RG14 7NE. Previous address: 4th Floor Market Chambers 5-7 st. Mary Street Cardiff CF10 1AT Wales
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 5th, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 3rd Oct 2017. New Address: 4th Floor Market Chambers 5-7 st. Mary Street Cardiff CF10 1AT. Previous address: Unit a, Euro House Abex Road Newbury Berkshire RG14 5EY England
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 24th May 2017. New Address: Unit a, Euro House Abex Road Newbury Berkshire RG14 5EY. Previous address: C/O Suite 43. Liberty House Greenham Business Park Greenham Newbury Berkshire RG19 6HS England
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 5th May 2016. New Address: C/O Suite 43. Liberty House Greenham Business Park Greenham Newbury Berkshire RG19 6HS. Previous address: C/O Takestock Ltd 6-7 Galaxy House New Greenham Park Greenham Thatcham RG19 6HR
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 20th, February 2016
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Fri, 3rd Jul 2015
filed on: 22nd, October 2015
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 5846.16 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, July 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 4000.00 GBP
capital
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, June 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 26th May 2015: 4000.00 GBP
filed on: 1st, June 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 1st Nov 2014: 3000.00 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Aug 2014 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jun 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 3000.00 GBP
capital
|
|
AP01 |
On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(36 pages)
|
CH01 |
On Tue, 3rd Jun 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|