(CS01) Confirmation statement with no updates Sunday 25th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 26th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th June 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 1B Camden Wood 48 Yester Road Chislehurst BR7 5HR on Tuesday 1st June 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th June 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th June 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 25th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1B Camdenwood 48 Yester Road Chislehurst Kent BR7 5HR United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on Thursday 29th September 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to 1B Camdenwood 48 Yester Road Chislehurst Kent BR7 5HR on Wednesday 28th September 2016
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
|
(AR01) Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000000.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 20th February 2014 with full list of members
filed on: 23rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Sunday 23rd March 2014
filed on: 23rd, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th January 2014.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 20th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 18th August 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 18th August 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 18th August 2010 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, August 2009
| incorporation
|
Free Download
(14 pages)
|