(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, January 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement November 25, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control September 27, 2019
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 6, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on July 22, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 3, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on July 3, 2020
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) On April 16, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 10, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 16, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(SH19) Capital declared on September 27, 2019: 1.00 GBP
filed on: 27th, September 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 27th, September 2019
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 27th, September 2019
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 26/09/19
filed on: 27th, September 2019
| insolvency
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on September 6, 2019
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 30, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AP04) On August 30, 2019 - new secretary appointed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(18 pages)
|
(TM02) Secretary appointment termination on April 11, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 10, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on December 31, 2018
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from March 29, 2018 to September 29, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to April 5, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates April 10, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On April 6, 2018 - new secretary appointed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 6, 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On August 23, 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 22, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 095350030004, created on June 30, 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 095350030003, created on June 30, 2017
filed on: 6th, July 2017
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to April 5, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(15 pages)
|
(AP03) On August 9, 2016 - new secretary appointed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 10, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 4, 2016: 47757.46 GBP
capital
|
|
(SH01) Capital declared on March 21, 2016: 47757.46 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095350030002, created on August 28, 2015
filed on: 14th, September 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 095350030001, created on August 28, 2015
filed on: 5th, September 2015
| mortgage
|
Free Download
(35 pages)
|
(SH01) Capital declared on August 14, 2015: 23729.16 GBP
filed on: 17th, August 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 27th, April 2015
| accounts
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on April 10, 2015: 1.00 GBP
capital
|
|