GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2018
filed on: 30th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2015: 100.00 GBP
|
capital |
|
CH01 |
On December 12, 2014 director's details were changed
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 29 Martineau Lane Martineau Lane Hurst Reading Berkshire RG10 0SF. Change occurred on May 18, 2015. Company's previous address: Flat 6 Baldwin Court Twyford RG10 9AH England.
filed on: 18th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 9, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|