GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 13th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2022
filed on: 13th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 2nd, June 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 30th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Weirpool Court Silk Lane Twyford Reading RG10 9GY England to 36 Orchard Grove Caversham Reading RG4 6NF on March 8, 2018
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 23, 2018
filed on: 23rd, January 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Silk Lane Twyford Reading RG10 9GY England to 9 Weirpool Court Silk Lane Twyford Reading RG10 9GY on January 17, 2018
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 63 Clare Crescent Towcester NN12 6QQ England to 9 Silk Lane Twyford Reading RG10 9GY on August 30, 2017
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On August 30, 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 30, 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2016
|
incorporation |
Free Download
(24 pages)
|