(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Berkley St. Business Group Wharfedale Road Winnersh Wokingham RG41 5rd. Change occurred on April 25, 2023. Company's previous address: 549 Oxford Road Reading RG30 1HJ England.
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 6, 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 18, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 549 Oxford Road Reading RG30 1HJ. Change occurred on April 11, 2022. Company's previous address: Unit 18, the Space Business Centre Molly Millar's Lane Wokingham RG41 2PQ England.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 18, the Space Business Centre Molly Millar's Lane Wokingham RG41 2PQ. Change occurred on August 18, 2021. Company's previous address: Unit 6 the Metro Centre Toutley Road Wokingham RG41 1QW England.
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 18, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 17, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 1, 2020: 1.00 GBP
filed on: 12th, May 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On December 9, 2019 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 9, 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 9, 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 9, 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 9, 2019 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 9, 2019 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on December 9, 2019: 1.00 GBP
capital
|
|