AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 23rd, February 2024
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Saturday 6th May 2023
filed on: 15th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 3rd April 2023
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Bugbrooke Road Gayton Northampton NN7 3EU. Change occurred on Tuesday 4th April 2023. Company's previous address: Unit C Pits Farm Towcester Road Silverstone Towcester NN12 8UB England.
filed on: 4th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 16th, February 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 22nd, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th May 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th May 2021
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th May 2020
filed on: 6th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 15th, February 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit C Pits Farm Towcester Road Silverstone Towcester NN12 8UB. Change occurred on Tuesday 10th September 2019. Company's previous address: The Chase Bluebell Drive Burghfield Common Reading RG7 3EF England.
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th May 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Chase Bluebell Drive Burghfield Common Reading RG7 3EF. Change occurred on Wednesday 30th May 2018. Company's previous address: Unit 12 Maple Court Moniton Estate, West Ham Lane Basingstoke Hampshire RG22 6NQ.
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 20th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 4th, March 2015
|
accounts |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, January 2015
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 20th, January 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 20th January 2015
|
capital |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
|
gazette |
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th May 2013
filed on: 18th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 25th, February 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 20th February 2013 from , the Chase Bluebell Drive, Burghfield, Reading, Berkshire, RG7 3EF
filed on: 20th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th May 2012
filed on: 12th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 21st, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2011
filed on: 19th, July 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 21st February 2011 from , Unit 1, the Forge, Reading Road, Burghfield Common, Reading, Berkshire, RG7 3BL, United Kingdom
filed on: 21st, February 2011
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 21st February 2011) of a secretary
filed on: 21st, February 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|