(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd November 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Tope Crescent Arborfield Reading RG2 9NA United Kingdom to Sawyers Cottage 5 High Street Bulford Salisbury Wiltshire SP4 9DP on Friday 14th January 2022
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st December 2019
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 1st December 2019
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 15 Tope Crescent Arborfield Reading RG2 9NA United Kingdom to 15 Tope Crescent Arborfield Reading RG2 9NA on Tuesday 17th November 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Tope Crescent Tope Crescent Arborfield Reading RG2 9NA England to 15 15 Tope Crescent Arborfield Reading RG2 9NA on Monday 9th November 2020
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to 15 Tope Crescent Tope Crescent Arborfield Reading RG2 9NA on Monday 5th October 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 46 Sopers Lane Christchurch BH23 1JF England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on Friday 8th November 2019
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England to 46 Sopers Lane Christchurch BH23 1JF on Monday 3rd September 2018
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 3rd September 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 3rd September 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, November 2017
| incorporation
|
Free Download
(34 pages)
|