(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/22
filed on: 27th, July 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/22
filed on: 27th, July 2023
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 31st July 2022 from 31st May 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Gowling Wlg (Uk) Llp Snow Hill Birmingham B4 6WR at an unknown date
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL England on 30th September 2022 to The Brickworks 35-43 Greyfriars Road Reading RG1 1NP
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th August 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2022
filed on: 30th, August 2022
| officers
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 29/07/22
filed on: 11th, August 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 11th, August 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, August 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 11th August 2022: 166.66 GBP
filed on: 11th, August 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 30th June 2021
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2021
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom on 12th July 2021 to Cygnet Way, Charnham Park, Hungerford, Berkshire Cygnet Way Hungerford RG17 0YL
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cygnet Way, Charnham Park, Hungerford, Berkshire Cygnet Way Hungerford RG17 0YL England on 12th July 2021 to Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 25th, June 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, June 2021
| capital
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 088876840001 in full
filed on: 18th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th December 2020
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th March 2018: 166.66 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 30th November 2017
filed on: 6th, February 2018
| capital
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, January 2018
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 130 High Street Hungerford Berkshire RG17 0DL on 16th May 2017 to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 28th May 2016 director's details were changed
filed on: 1st, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th January 2017: 150.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088876840001, created on 8th June 2016
filed on: 9th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 13th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 16th, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 16th, June 2015
| capital
|
Free Download
(2 pages)
|
(CH01) On 6th May 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th February 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th February 2015: 100.00 GBP
capital
|
|
(CH01) On 1st October 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2015 to 31st May 2015
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 12th February 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|