(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 15th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 15th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, August 2019
| resolution
|
Free Download
(23 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Jul 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, August 2019
| capital
|
Free Download
(2 pages)
|
(TM01) Fri, 12th Jul 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 12th Jul 2019
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 10th Apr 2019. New Address: 17 Rosehip Way Bishops Cleeve Cheltenham GL52 8WP. Previous address: 3 Mason Close Yateley Hampshire GU46 6BL England
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(TM02) Wed, 10th Apr 2019 - the day secretary's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 28th Jun 2018 secretary's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Jun 2018. New Address: 3 Mason Close Yateley Hampshire GU46 6BL. Previous address: 3 Mason Close Mason Close Yateley Hampshire GU46 6BL England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 5th Jul 2016: 100.00 GBP
capital
|
|
(AP01) On Mon, 6th Jun 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On Fri, 31st Oct 2014 secretary's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Jul 2015. New Address: 3 Mason Close Mason Close Yateley Hampshire GU46 6BL. Previous address: 1 Minster Grove Wokingham Berkshire RG41 2AP
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(8 pages)
|