(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 1st, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, November 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 13th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 4th October 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 4th September 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On Friday 15th February 2019 secretary's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 13th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 7th November 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th November 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Berrys Cottage Southend Road Southend Reading RG7 6HA. Change occurred on Thursday 23rd November 2017. Company's previous address: 12 Goodliffe Gardens Tilehurst Reading Berkshire RG31 6FZ England.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th February 2015.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|