GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st December 2018
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 20th September 2017 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th August 2016
filed on: 9th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
|
accounts |
Free Download
|
AD01 |
Address change date: 28th April 2016. New Address: 4 the Pound Cholsey Wallingford Oxfordshire OX10 9NS. Previous address: 10 Apiary Place Cholsey Wallingford Oxfordshire OX10 9FH
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th August 2015 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 12th September 2014. New Address: 10 Apiary Place Cholsey Wallingford Oxfordshire OX10 9FH. Previous address: 17 High Street Twyford Reading RG10 9AB
filed on: 12th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th August 2014 with full list of members
filed on: 18th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 2.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 13th, August 2013
|
incorporation |
|