GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/28
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/28
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/28
filed on: 17th, December 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Epping House 55 Russell Street Reading Berkshire RG1 7XG United Kingdom on 2021/07/29 to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL
filed on: 29th, July 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/30
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/23
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/11/16
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/15
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/30.
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/23
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/28
filed on: 29th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/23
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/05/29
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/03
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/23
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/30
filed on: 25th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/05/30
filed on: 23rd, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/23
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/27
filed on: 27th, July 2017
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/27
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/09/12
filed on: 12th, September 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 24th, May 2016
|
incorporation |
Free Download
(22 pages)
|