PSC07 |
Cessation of a person with significant control Friday 23rd September 2022
filed on: 23rd, September 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd September 2022
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 19th, August 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th October 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Friday 31st January 2020 (was Sunday 31st May 2020).
filed on: 29th, January 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Blandys Lane Upper Basildon Reading RG8 8PG. Change occurred on Wednesday 23rd September 2020. Company's previous address: International House 64 Nile Street London N1 7SR England.
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 5th August 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 28th October 2019
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 10th October 2019 director's details were changed
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 10th October 2019 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th October 2019 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th October 2019.
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd October 2019
filed on: 23rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd October 2019
filed on: 23rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address International House 64 Nile Street London N1 7SR. Change occurred on Wednesday 9th October 2019. Company's previous address: 1 Blandys Lane Upper Basildon Reading RG8 8PG England.
filed on: 9th, October 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 27th September 2019
filed on: 27th, September 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 29th August 2019.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th August 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th August 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th August 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th August 2019.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th August 2019
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 28th August 2019
filed on: 28th, August 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Blandys Lane Upper Basildon Reading RG8 8PG. Change occurred on Monday 8th July 2019. Company's previous address: 20C Horseshoe Park Pangbourne Berkshire RG8 7JW England.
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 5th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th December 2018
filed on: 16th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 20C Horseshoe Park Pangbourne Berkshire RG8 7JW. Change occurred on Friday 7th December 2018. Company's previous address: 20C Horseshoe Park Pangbourne Berkshire RG8 7JW England.
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20C Horseshoe Park Pangbourne Berkshire RG8 7JW. Change occurred on Friday 7th December 2018. Company's previous address: 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England.
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st August 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 21st May 2018.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2018
|
incorporation |
Free Download
(10 pages)
|