(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 29, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 29, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 29, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 128 Meadow Way Caversham Reading RG4 5LY. Change occurred on September 12, 2018. Company's previous address: 16 Meadow Way Caversham Reading RG4 5LY England.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On September 10, 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 29, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 9, 2017: 50001.00 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 10, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: October 12, 2015) of a secretary
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 12, 2015 new director was appointed.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 12, 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On September 23, 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 Meadow Way Caversham Reading RG4 5LY. Change occurred on September 23, 2015. Company's previous address: 5 Chart Hills Close London SE28 8QJ.
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 30, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(CH03) On July 31, 2015 secretary's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 31, 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 6, 2015: 1.00 GBP
capital
|
|
(CH01) On March 1, 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 15, 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(CH03) On March 1, 2015 secretary's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 15, 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Chart Hills Close London SE28 8QJ. Change occurred on March 10, 2015. Company's previous address: 81 Ruskin Road Belvedere London DA17 5BF.
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2014
filed on: 5th, July 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(8 pages)
|