(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Oct 2023
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Oct 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Oct 2019
filed on: 20th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Sep 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 13th Oct 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 108 Branagh Court Reading RG30 2QZ on Fri, 22nd Sep 2017 to 27 Birdhill Avenue Reading Berkshire RG27JT
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2013
| incorporation
|
|