(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th August 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th August 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th August 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Atlantic House, Imperial Way Imperial Way Reading RG2 0TD England on 12th September 2019 to Centurion House London Road Staines-upon-Thames TW18 4AX
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 26th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Browns Coppice Avenue Solihull B91 1PL England on 20th October 2018 to Atlantic House, Imperial Way Imperial Way Reading RG2 0TD
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Atlantic House Imperial Way Reading Berkshire RG2 0TD on 16th October 2018 to 10 Browns Coppice Avenue Solihull B91 1PL
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(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: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th August 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th August 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th October 2014: 100.00 GBP
capital
|
|
(CH01) On 1st August 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2012: 100.00 GBP
filed on: 23rd, August 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 13th, August 2012
| incorporation
|
Free Download
(21 pages)
|