(CS01) Confirmation statement with no updates Sunday 20th August 2023
filed on: 13th, September 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)
|
(TM01) Director appointment termination date: Thursday 9th March 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th August 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th August 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thursday 1st August 2019 secretary's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st August 2019.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st August 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat No 7, Malcolm Place Caversham Road Reading Berkshire RG1 7AX England to Venkata Kiran Kumar Peddisetty Unit 7, Mersey House Speke Rd, Garston Liverpool Merseyside L19 2PH on Thursday 13th June 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 26th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th August 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Ramsden Close Selly Oak Birmingham West Midlands B29 4JX England to Flat No 7, Malcolm Place Caversham Road Reading Berkshire RG1 7AX on Tuesday 30th October 2018
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 78 Grenfell Road Maidenhead SL6 1HG United Kingdom to 14 Ramsden Close Selly Oak Birmingham West Midlands B29 4JX on Wednesday 30th August 2017
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, August 2017
| incorporation
|
Free Download
(31 pages)
|