GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 4th, May 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 29th Feb 2020
filed on: 10th, February 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 10th Sep 2019
filed on: 10th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Sep 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 5th Dec 2016 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Jul 2016 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Dec 2016. New Address: 15 Carpenters Close Newbury RG14 5BU. Previous address: 18 Lady Jane Court Caversham Reading Berkshire RG4 5EH
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 2nd, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 4th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 4th Oct 2014: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Fri, 31st Oct 2014
filed on: 2nd, December 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2013
|
incorporation |
Free Download
(7 pages)
|