(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, June 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to March 31, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 144 Crossways Windsor Road Slough SL1 2NW. Change occurred on April 20, 2021. Company's previous address: 72 Chatsworth Avenue Winnersh Wokingham Berkshire RG41 5EW.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 30, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 30, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 5, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 30th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AD01) New registered office address 72 Chatsworth Avenue Winnersh Wokingham Berkshire RG41 5EW. Change occurred on March 22, 2015. Company's previous address: 30 Beachwood Avenue Beechwood Avenue Staines-upon-Thames Middlesex TW18 1JA.
filed on: 22nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 4, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on September 4, 2013. Old Address: No. 72 Chatsworth Avenue, Winnersh Wokingham Berkshire RG41 5EW United Kingdom
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 12, 2012 new director was appointed.
filed on: 12th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|