(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 2020/10/23 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/28
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/28
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/28
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/28
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/28 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/06/28 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 28th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/03/28. New Address: Room 1C Orwell House 50 High Street Hungerford Berkshire RG17 0NE. Previous address: 40 Sunderland Gardens Newbury Berkshire RG14 6BN
filed on: 28th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/08/09. New Address: 40 Sunderland Gardens Newbury Berkshire RG14 6BN. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 9th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/28 with full list of members
filed on: 9th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/09
capital
|
|
(AD01) Change of registered office on 2013/07/01 from 5 Rowlands Close Mortimer Westend Reading Berkshire RG7 3US England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/07/01 from 145-157 St John Street London EC1V 4PW England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, June 2013
| incorporation
|
Free Download
(7 pages)
|