(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 20th Dec 2023 - the day director's appointment was terminated
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 4th Apr 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Apr 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Oct 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Oct 2017 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Oct 2017 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Oct 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 2nd Oct 2017. New Address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY. Previous address: Overdene House 49 Church Street Theale RG7 5BX England
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(37 pages)
|