(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, April 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2022 to February 28, 2022
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 21, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 67 Mayer House Chatham Place Reading RG1 7AN England to 18 Alexandra Street Farnworth Bolton Grater Manchester BL4 9JT on July 29, 2021
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 6, 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Belmont Avenue Salford Manchester M6 8JF England to 67 Mayer House Chatham Place Reading RG1 7AN on April 7, 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL United Kingdom to 4 Belmont Avenue Salford Manchester M6 8JF on March 24, 2020
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 24, 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 21, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 Mayer House Chatham Place Reading RG1 7AN to 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL on July 31, 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 21, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Mayer House Chatham Place Reading RG1 7AN to 67 Mayer House Chatham Place Reading RG1 7AN on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 5, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 6, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 5, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 7, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 9, 2012. Old Address: 56 Hamilton Road Reading Berkshire RG1 5RD England
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 5, 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2011
| incorporation
|
Free Download
(14 pages)
|