GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 6th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 22nd, March 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 29th Jul 2019. New Address: 8 Donnington Square Flat 1 Newbury RG14 1PJ. Previous address: 7 the Plummery Blakes Cottages Reading Berkshire RG1 3JQ England
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 17th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 16th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 8th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 3rd Feb 2018. New Address: 7 the Plummery Blakes Cottages Reading Berkshire RG1 3JQ. Previous address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England
filed on: 3rd, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 2nd Feb 2018
filed on: 3rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Feb 2018 director's details were changed
filed on: 3rd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Oct 2017 director's details were changed
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Feb 2016: 1.00 GBP
|
capital |
|
CH01 |
On Mon, 8th Jun 2015 director's details were changed
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Jun 2015. New Address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Previous address: 126 Luscinia View Napier Road Reading Berkshire RG1 8AF United Kingdom
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Feb 2015 director's details were changed
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Mar 2015. New Address: 126 Luscinia View Napier Road Reading Berkshire RG1 8AF. Previous address: 128 Luscinia View Napier Road Reading Berkshire RG1 8AF United Kingdom
filed on: 11th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 17th Feb 2015 director's details were changed
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2015
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Tue, 17th Feb 2015: 1.00 GBP
|
capital |
|