(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Willowmead Mill Lane Padworth Reading RG7 4JX. Change occurred on September 3, 2022. Company's previous address: 101 Devonshire Business Centre Wade Road Basingstoke RG24 8PE England.
filed on: 3rd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 31, 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 101 Devonshire Business Centre Wade Road Basingstoke RG24 8PE. Change occurred on October 9, 2017. Company's previous address: 22 Hathaway Gardens Basingstoke Hampshire RG24 9BF United Kingdom.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2016
| incorporation
|
Free Download
(7 pages)
|