GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to September 30, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 16th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 5th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 15th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 11th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 5th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 30th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 30, 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on November 26, 2013. Old Address: 14 Queen's Cottages Reading RG1 4BE United Kingdom
filed on: 26th, November 2013
|
address |
Free Download
(1 page)
|
CH01 |
On November 25, 2013 director's details were changed
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 2nd, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 28th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 22nd, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 5th, February 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On August 11, 2011 director's details were changed
filed on: 11th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 11, 2011. Old Address: 48 Alpine Street Reading Berkshire RG1 2QA England
filed on: 11th, August 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2011
|
incorporation |
Free Download
(7 pages)
|