DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/22
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 3rd, October 2022
|
accounts |
Free Download
(13 pages)
|
CH04 |
Secretary's details were changed on 2022/09/16
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/09/16. New Address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB. Previous address: 4th Floor Reading Bridge House George Street Reading RG1 8LS
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/06/13
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/22
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, October 2021
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2021/08/18 director's details were changed
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2021/01/01
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/01/29
filed on: 19th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/01/29
filed on: 19th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/01/29
filed on: 19th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/01/29
filed on: 19th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, January 2021
|
accounts |
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2020/12/20
filed on: 29th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/12/20 director's details were changed
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/12/20 director's details were changed
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/22
filed on: 29th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/12/01
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/22
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/06/21
filed on: 31st, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 22nd, November 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, January 2019
|
accounts |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 28th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/22
filed on: 28th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/22
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, October 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016/12/22
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 18th, October 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2015/12/22 with full list of members
filed on: 8th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
2015/01/30 - the day director's appointment was terminated
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/30.
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/22 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
370701.00 GBP is the capital in company's statement on 2015/01/12
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 9th, October 2014
|
accounts |
Free Download
(11 pages)
|
AP04 |
New secretary appointment on 2014/01/20
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/22 with full list of members
filed on: 10th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
370701.00 GBP is the capital in company's statement on 2014/01/10
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 24th, September 2013
|
accounts |
Free Download
(11 pages)
|
SH01 |
370701.00 GBP is the capital in company's statement on 2012/12/18
filed on: 20th, February 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/12/22 with full list of members
filed on: 11th, January 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/07/26.
filed on: 26th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/07/26 - the day director's appointment was terminated
filed on: 26th, July 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/07/25 from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom
filed on: 25th, July 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2011
|
incorporation |
Free Download
(21 pages)
|