(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 12th February 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 29th January 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd December 2018: 119445.00 GBP
filed on: 14th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 4th April 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th April 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th April 2018: 125000.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th April 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th March 2018: 112500.00 GBP
filed on: 26th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 31st July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th January 2017: 70000.00 GBP
filed on: 25th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 77 Chapel Street Billericay Essex CM12 9LR on 3rd March 2016 to Twitchen Odiham Road Riseley Reading RG7 1SD
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th October 2015
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Corylus House Swallowfield Road Arborfield Reading Berkshire RG2 9JR England on 18th May 2015 to 77 Chapel Street Billericay Essex CM12 9LR
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 13th March 2015: 5000.00 GBP
filed on: 13th, March 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st September 2014
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(7 pages)
|