GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on 2021-01-05. Company's previous address: 5 Bushnell Place Maidenhead Berkshire SL6 5FD United Kingdom.
filed on: 5th, January 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 19th, November 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2020-01-31 (was 2020-07-31).
filed on: 2nd, November 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2020-09-15 director's details were changed
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Bushnell Place Maidenhead Berkshire SL6 5FD. Change occurred on 2020-09-15. Company's previous address: 5 Bushnell Place Maidenhead Berkshire SL6 5FD United Kingdom.
filed on: 15th, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-09-15
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Bushnell Place Maidenhead SL6 5FD. Change occurred on 2020-09-14. Company's previous address: Flat 23, the Picture House Cheapside Reading RG1 7AB England.
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Bushnell Place Maidenhead Berkshire SL6 5FD. Change occurred on 2020-09-14. Company's previous address: 5 Bushnell Place Maidenhead SL6 5FD United Kingdom.
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 18th, October 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-08-31
filed on: 2nd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-08-31 director's details were changed
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 23, the Picture House Cheapside Reading RG1 7AB. Change occurred on 2019-08-27. Company's previous address: Flat 47, Hermitage Chatham Street Reading RG1 7LF England.
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 9th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 3rd, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-22
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 4th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-22
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016-09-20 director's details were changed
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 47, Hermitage Chatham Street Reading RG1 7LF. Change occurred on 2016-09-20. Company's previous address: Flat 9, Projection East Merchants Place Reading RG1 1EG England.
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-09-20 director's details were changed
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 19th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-22
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-02: 10.00 GBP
|
capital |
|
CH01 |
On 2015-03-02 director's details were changed
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 9, Projection East Merchants Place Reading RG1 1EG. Change occurred on 2015-03-05. Company's previous address: Flat 10 38 Gloucester Terrace London W23DA United Kingdom.
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2015-01-22: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|