(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/12
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/05/19. New Address: 7 Sundial Close Tilehurst Reading RG30 4HQ. Previous address: C/O Boox 2nd Floor the Port House Port Solent Portsmouth PO6 4th England
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/09/24 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/07/20. New Address: C/O Boox 2nd Floor the Port House Port Solent Portsmouth PO6 4th. Previous address: 30 Wessington Drive Hereford HR1 1AH United Kingdom
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/07/13 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/13.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|