GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 14th April 2021. New Address: 56 Kingsway Caversham Reading RG4 6RH. Previous address: 56 Kingsway Caversham Reading RG4 6RH England
filed on: 14th, April 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 2nd, March 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st July 2020 to 31st January 2021
filed on: 23rd, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th September 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2019
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2019
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th September 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 8th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th August 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th September 2016
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 29th June 2016. New Address: 56 Kingsway Caversham Reading RG4 6RH. Previous address: Flat 2, the Picture House Cheapside Reading RG1 7AB
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 27th June 2016 director's details were changed
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd July 2015 with full list of members
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 100.00 GBP
|
capital |
|
CH01 |
On 23rd July 2015 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 100.00 GBP
|
capital |
|