AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2023
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st October 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 2nd April 2022.
filed on: 31st, August 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed gas spec reading LIMITEDcertificate issued on 10/05/22
filed on: 10th, May 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Kinson Road Tilehurst Reading RG30 6UL England to 18 Kinson Road Tilehurst Reading RG30 6UL on Monday 9th May 2022
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 1st, April 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st April 2022
filed on: 1st, April 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st April 2022
filed on: 1st, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 549 Oxford Road Reading RG30 1HJ England to 17 Kinson Road Tilehurst Reading RG30 6UL on Friday 1st April 2022
filed on: 1st, April 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st October 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Romsey Road Tilehurst Reading RG30 6UN England to 549 Oxford Road Reading RG30 1HJ on Wednesday 6th January 2021
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 25th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st October 2019
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 39 Clements Mead Tilehurst Reading RG31 5UJ England to 47 Romsey Road Tilehurst Reading RG30 6UN on Tuesday 14th May 2019
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st October 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st October 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Romsey Road Tilehurst Reading RG30 6UN United Kingdom to 39 Clements Mead Tilehurst Reading RG31 5UJ on Wednesday 25th July 2018
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st July 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st July 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th April 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st July 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd January 2018.
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2017
|
incorporation |
Free Download
(10 pages)
|