GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/13. New Address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. Previous address: 3B Spey Road Tilehurst Reading RG30 4DJ England
filed on: 13th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 7th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 7th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 12th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/07
filed on: 7th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/29
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 21st, April 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/03
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 7th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/08/03
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 13th, April 2018
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/02/23
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/23. New Address: 3B Spey Road Tilehurst Reading RG30 4DJ. Previous address: 32 Westgate Court Oxford Road Reading RG30 1EP England
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/10
filed on: 20th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 15th, August 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017/01/20 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/10
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/10/07. New Address: 32 Westgate Court Oxford Road Reading RG30 1EP. Previous address: 2 Linden Court Carrington Road High Wycombe Buckinghamshire HP12 3JB United Kingdom
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
TM02 |
2016/06/03 - the day secretary's appointment was terminated
filed on: 4th, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2016
|
incorporation |
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/11
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|