(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 14th Jul 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Castle Street Reading RG1 7SR England on Wed, 21st Aug 2019 to 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 31st May 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094999480002, created on Fri, 5th Apr 2019
filed on: 15th, April 2019
| mortgage
|
Free Download
(78 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Mar 2019
filed on: 30th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, December 2018
| incorporation
|
Free Download
(30 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 13th, November 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 10th May 2017
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 10th May 2017
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP04) On Thu, 19th Oct 2017, company appointed a new person to the position of a secretary
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Headley Road East Woodley Reading RG5 4SN England on Tue, 14th Nov 2017 to 47 Castle Street Reading RG1 7SR
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, June 2017
| resolution
|
Free Download
(28 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, May 2017
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, May 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 10th May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 10th May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094999480001, created on Wed, 10th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(136 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Tue, 14th Feb 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Castle Street Reading RG1 7SR England on Thu, 16th Feb 2017 to Headley Road East Woodley Reading RG5 4SN
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(14 pages)
|
(CH01) On Wed, 10th Aug 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(37 pages)
|