AD01 |
Registered office address changed from Mailbox 10 the Shaftesbury Centre Percy Street Swindon SN2 2AZ England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on Tuesday 13th December 2022
filed on: 13th, December 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th July 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th July 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th July 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 11th July 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th July 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mailbox 10 the Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ United Kingdom to Mailbox 10 the Shaftesbury Centre Percy Street Swindon SN2 2AZ on Thursday 28th February 2019
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mailbox 10 the Shaftebury Centre Percy Street Swindon Wiltshire SN2 2AZ England to Mailbox 10 the Shaftesbury Centre Percy Street Swindon Wiltshire SN2 2AZ on Wednesday 20th February 2019
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Shepherds House Inn London Road Woodley Reading RG6 1BD England to Mailbox 10 the Shaftebury Centre Percy Street Swindon Wiltshire SN2 2AZ on Monday 10th December 2018
filed on: 10th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd October 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3a Headley Road Headley Road Woodley Reading RG5 4JB United Kingdom to Shepherds House Inn London Road Woodley Reading RG6 1BD on Wednesday 28th March 2018
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2017
|
incorporation |
Free Download
(10 pages)
|