GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on Wednesday 8th March 2023. Company's previous address: 27 Cobblers Close Farnham Royal Slough SL2 3DT England.
filed on: 8th, March 2023
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st August 2022 (was Saturday 31st December 2022).
filed on: 7th, February 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Cobblers Close Farnham Royal Slough SL2 3DT. Change occurred on Wednesday 16th November 2022. Company's previous address: 59 Temple Place Reading RG1 6QL England.
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 16th November 2022
filed on: 16th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th November 2022
filed on: 16th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2022 director's details were changed
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd June 2021
filed on: 19th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd June 2021
filed on: 19th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 59 Temple Place Reading RG1 6QL. Change occurred on Wednesday 23rd June 2021. Company's previous address: 34 Braeside, Binfield Bracknell RG12 8TY United Kingdom.
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd June 2021
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 34 Braeside, Binfield Bracknell RG12 8TY. Change occurred on Monday 12th April 2021. Company's previous address: 34 Braeside Binfield Bracknell RG12 8TY United Kingdom.
filed on: 12th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 12th April 2021
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th April 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 34 Braeside Binfield Bracknell RG12 8TY. Change occurred on Friday 22nd December 2017. Company's previous address: 58 Foxhays Road Whitley Reading Berkshire RG2 8NW United Kingdom.
filed on: 22nd, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 22nd December 2017 director's details were changed
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 11th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 3rd August 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|