CS01 |
Confirmation statement with no updates September 24, 2023
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 3rd, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2022
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, February 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Aphelion Way Shinfield Reading RG2 9FR. Change occurred on August 30, 2019. Company's previous address: 12 Aphelion Way Shinfield Park Reading Berkshire RG2 9FR.
filed on: 30th, August 2019
|
address |
Free Download
(1 page)
|
AP01 |
On August 15, 2019 new director was appointed.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 12, 2018 new director was appointed.
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2018
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On June 4, 2018 secretary's details were changed
filed on: 26th, July 2018
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Aphelion Way Shinfield Park Reading Berkshire RG2 9FR. Change occurred on June 14, 2018. Company's previous address: 78 Home Farm Close Reading RG2 7TE England.
filed on: 14th, June 2018
|
address |
Free Download
(2 pages)
|
CH01 |
On June 4, 2018 director's details were changed
filed on: 14th, June 2018
|
officers |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2017
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 24th, May 2018
|
annual return |
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, May 2018
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to September 24, 2015
filed on: 24th, May 2018
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on May 24, 2018: 1.00 GBP
|
capital |
|
CS01 |
Confirmation statement with updates September 24, 2017
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 24th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 24th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 24th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 24th, May 2018
|
accounts |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, May 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2013
|
incorporation |
Free Download
|