GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 21st, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-07
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 24th, November 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-01
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 350 Longwater Avenue Green Park Reading RG2 6GF. Change occurred on 2020-09-10. Company's previous address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT.
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-07
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 25th, September 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2019-01-06 director's details were changed
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-12-20
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 17th, September 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-31 to 2017-12-31
filed on: 26th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-07
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-01-31
filed on: 18th, July 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2016-01-31
filed on: 24th, February 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-02-07
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-25
filed on: 10th, February 2016
|
annual return |
Free Download
(4 pages)
|
AP04 |
Appointment (date: 2016-02-08) of a secretary
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-02-08
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-01-31
filed on: 18th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-25
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-26: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to 2014-01-31
filed on: 21st, August 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT. Change occurred on 2014-08-01. Company's previous address: 34 Dover Street 5Th Floor London W1S 4NG.
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2014-05-21
filed on: 1st, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-07-11
filed on: 11th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-25
filed on: 10th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-10: 1.00 GBP
|
capital |
|
CH01 |
On 2014-01-25 director's details were changed
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-12-31 to 2014-01-31
filed on: 29th, January 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2013-02-21 director's details were changed
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-02-21 director's details were changed
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-25
filed on: 21st, February 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 1st, February 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2012
|
incorporation |
Free Download
(23 pages)
|