(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 16th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/09/29
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 31st, July 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2020/12/21
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/22
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/11/27.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 21 Clifton Road Clifton Road Wokingham Berkshire RG41 1NL England on 2020/08/16 to 24-26 Oswald House Queens Road Reading Berkshire RG1 4AU
filed on: 16th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/22
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/11/22
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/11/22
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, September 2017
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/12/30
filed on: 30th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/12/28.
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/12/28
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/22
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 20 Hosier Street Reading RG1 7JL on 2016/11/01 to 21 Clifton Road Clifton Road Wokingham Berkshire RG41 1NL
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, September 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/22
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 80000.00 GBP is the capital in company's statement on 2015/11/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, September 2015
| accounts
|
Free Download
(10 pages)
|
(SH01) 80000.00 GBP is the capital in company's statement on 2014/12/19
filed on: 10th, February 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/22
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
(AP01) New director appointment on 2014/08/19.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/08/19
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 18th, August 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/22
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/11/30
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/08/30
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/08/30.
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/12/13.
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/12/13 from 261 Green Lanes Palmers Green London N13 4XE United Kingdom
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/11/22
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, November 2012
| incorporation
|
Free Download
(18 pages)
|