(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, January 2024
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2023
filed on: 2nd, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Mar 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Mar 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8F Millars Brook Molly Millars Lane Wokingham RG41 2AD England on Thu, 10th Mar 2022 to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 16th Sep 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Oct 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Oct 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Oct 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Oct 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Sep 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Oct 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 10 Headley Park 10 Woodley Reading Berkshire RG5 4SW on Sat, 28th Sep 2019 to 8F Millars Brook Molly Millars Lane Wokingham RG41 2AD
filed on: 28th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on Tue, 18th Jul 2017 to Unit 10 Headley Park 10 Woodley Reading Berkshire RG5 4SW
filed on: 18th, July 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Jun 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072914420002, created on Fri, 21st Nov 2014
filed on: 22nd, November 2014
| mortgage
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2 City Limits Danehill, Lower Earley Reading Berkshire RG6 4UP on Mon, 17th Nov 2014 to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, November 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Jun 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072914420001
filed on: 23rd, May 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Jun 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2012 from Sat, 30th Jun 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jun 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(21 pages)
|