AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 30th Jun 2020. New Address: 257 Brook Street Erith Bexley DA8 1EB. Previous address: 226a Farnham Road Slough SL1 4XE England
filed on: 30th, June 2020
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, May 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Mar 2018. New Address: 226a Farnham Road Slough SL1 4XE. Previous address: 156 Hartland Road Reading RG2 8DP
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 9th Mar 2018
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Mar 2018 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 5th Jul 2015 with full list of members
filed on: 7th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 1.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, April 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 27th Mar 2015. New Address: 156 Hartland Road Reading RG2 8DP. Previous address: 21 Aberford Gardens London SE18 4NZ England
filed on: 27th, March 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 1.00 GBP
|
capital |
|
RT01 |
Administrative restoration application
filed on: 27th, March 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, November 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|