(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th June 2023.
filed on: 2nd, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 20th June 2023
filed on: 2nd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 20th June 2023
filed on: 2nd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th June 2023
filed on: 2nd, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 17th June 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 57 Northfield Road Peterborough PE1 3QG. Change occurred on Sunday 2nd July 2023. Company's previous address: 3 Westglade Court Woodgrange Close Harrow HA3 0XQ England.
filed on: 2nd, July 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 4th August 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 4th August 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th August 2022.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 4th August 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 4th August 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 4th August 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Westglade Court Woodgrange Close Harrow HA3 0XQ. Change occurred on Monday 8th August 2022. Company's previous address: 3a Southview Park Caversham Reading RG4 5AF.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th June 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th June 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 17th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 6th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 1st July 2014
filed on: 4th, August 2015
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th June 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|