GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 21st, June 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Jun 2023
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th Aug 2022
filed on: 9th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Aug 2022 director's details were changed
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 31st Jul 2021
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jul 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 31st Jul 2021: 2.00 GBP
filed on: 24th, August 2021
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 36 Malone Road Malone Road Woodley Reading RG5 3NJ England on Tue, 27th Jul 2021 to 36 Malone Road Woodley Reading RG5 3NJ
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 28th Jul 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Jake Bust 274 Kingfisher Drive Woodley Reading Berkshire RG5 3LH United Kingdom on Tue, 21st Jul 2020 to 36 Malone Road Malone Road Woodley Reading RG5 3NJ
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 21st, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 4th Jul 2019
filed on: 10th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Jul 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Jul 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 17th, May 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 12th Jan 2019
filed on: 19th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 12th Jan 2019
filed on: 12th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 12th Jan 2019
filed on: 12th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 12th Jan 2019
filed on: 12th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 7th Jan 2019 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Jan 2019 new director was appointed.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jul 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jul 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 18th Jul 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 18th Jul 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1.00 GBP
|
capital |
|