(TM01) Director appointment termination date: November 30, 2022
filed on: 27th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 8, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 19, 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 19, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On May 20, 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 4, 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Gatehouse 90 Bartholomew Street Newbury Berkshire RG14 5DY England to 1 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP on January 31, 2019
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 3, Carlton Lyndhurst Road Goring Reading Oxfordshire RG8 9BL England to The Gatehouse 90 Bartholomew Street Newbury Berkshire RG14 5DY on October 26, 2018
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 9, 2018: 100.00 GBP
filed on: 25th, October 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On October 18, 2018 new director was appointed.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(11 pages)
|