(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 1st Apr 2023: 1100.00 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2022
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Sep 2021
filed on: 19th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 19th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 19th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Sep 2021 new director was appointed.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Sep 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Hessel Street London London E1 2LP on Thu, 26th Aug 2021 to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Dec 2017
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 31st Dec 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 31st Dec 2017
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Dec 2017
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Dec 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 17th Oct 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Mar 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 1st Mar 2012. Old Address: 70 Quaves Road Slough SL3 7PE England
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|