GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2020
|
dissolution |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 31, 2019
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Diamond Cottages Warren Row Reading RG10 8QT. Change occurred on June 3, 2019. Company's previous address: Hester's Cottage Kings Lane Cookham Maidenhead Berkshire SL6 9AY.
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 31, 2019
filed on: 31st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
Appointment (date: May 14, 2017) of a secretary
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 27th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 14th, August 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
|
gazette |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 10th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 10, 2014: 10.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2013
|
incorporation |
Free Download
(7 pages)
|