GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2023
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Tuesday 31st October 2023 director's details were changed
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Mews House St. Swithins Place Bath BA1 5DR. Change occurred on Tuesday 7th November 2023. Company's previous address: The Mews House Sandhurst Road Crowthorne RG45 7HY England.
filed on: 7th, November 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 28th October 2023.
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 27th October 2023
filed on: 7th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 27th October 2023
filed on: 7th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th October 2023
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 7th November 2023
filed on: 7th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Mews House Sandhurst Road Crowthorne RG45 7HY. Change occurred on Sunday 5th November 2023. Company's previous address: 45 Sandhurst Road Crowthorne RG45 7HY England.
filed on: 5th, November 2023
|
address |
Free Download
(1 page)
|
MR04 |
Charge 131979350006 satisfaction in full.
filed on: 15th, August 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2022
filed on: 20th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 131979350006, created on Thursday 7th April 2022
filed on: 21st, April 2022
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 131979350005, created on Thursday 7th April 2022
filed on: 11th, April 2022
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 24th January 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 131979350003, created on Tuesday 7th December 2021
filed on: 7th, December 2021
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 131979350004, created on Tuesday 7th December 2021
filed on: 7th, December 2021
|
mortgage |
Free Download
(25 pages)
|
AP01 |
New director appointment on Monday 6th December 2021.
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th December 2021
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 6th December 2021
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 6th December 2021
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 45 Sandhurst Road Crowthorne RG45 7HY. Change occurred on Monday 6th December 2021. Company's previous address: Unit 13 Highnam Business Center Newent Road Gloucester GL2 8DN England.
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 13 Highnam Business Center Newent Road Gloucester GL2 8DN. Change occurred on Monday 3rd May 2021. Company's previous address: 12 Barford Drive Wokingham RG40 5AR England.
filed on: 3rd, May 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 131979350001, created on Thursday 15th April 2021
filed on: 26th, April 2021
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 131979350002, created on Thursday 15th April 2021
filed on: 26th, April 2021
|
mortgage |
Free Download
(22 pages)
|
CH01 |
On Tuesday 16th February 2021 director's details were changed
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th February 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2021.
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th February 2021
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 15th February 2021
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2021
|
incorporation |
Free Download
(12 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 12th February 2021
|
capital |
|