Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
19 Aug 2020 | TM01 | Termination of appointment of Gary William Brown as a director on 13 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Keith Joseph Berry as a director on 14 August 2020 | |
19 Aug 2020 | PSC01 | Notification of Keith Joseph Berry as a person with significant control on 14 August 2020 | |
19 Aug 2020 | PSC07 | Cessation of Gary William Brown as a person with significant control on 14 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from Flat 1 110 High Street Hungerford RG17 0NB England to 27,Saffron Close Saffron Close Newbury Berkshire RG14 1XD on 19 August 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from Flat 1, 110 High Street Hungerford Berkshire RG14 0NB England to Flat 1 110 High Street Hungerford RG17 0NB on 27 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 27 Saffron Close Newbury RG14 1XD England to Flat 1, 110 High Street Hungerford Berkshire RG14 0NB on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Keith Joseph Berry as a director on 22 March 2020 | |
23 Mar 2020 | PSC07 | Cessation of Keith Joseph Berry as a person with significant control on 22 March 2020 | |
20 Mar 2020 | AP01 | Appointment of Mr Gary William Brown as a director on 19 March 2020 | |
09 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-09
|