(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Friday 20th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 20th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 14th October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Thursday 1st April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Merlin House Brunel Road Theale Reading Berkshire RG7 4AB. Change occurred on Tuesday 6th April 2021. Company's previous address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 24th March 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 24th March 2021 secretary's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(CH03) On Tuesday 9th July 2019 secretary's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 20th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 20th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 20th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 20th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 20th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st January 2015 to Wednesday 31st December 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th January 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
(NEWINC) Company registration
filed on: 20th, January 2014
| incorporation
|
Free Download
(36 pages)
|