AD01 |
Address change date: Fri, 19th May 2023. New Address: Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ. Previous address: C/O Strivex Ltd Beacon House Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE England
filed on: 19th, May 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Mar 2023. New Address: C/O Strivex Ltd Beacon House Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE. Previous address: C/O Strivex Ltd 9 Greyfriars Road Reading Berkshire RG1 1NU United Kingdom
filed on: 28th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 31st May 2022. New Address: C/O Strivex Ltd 9 Greyfriars Road Reading Berkshire RG1 1NU. Previous address: 116 Station Road Chinnor OX39 4QG England
filed on: 31st, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 11th Nov 2021. New Address: 116 Station Road Chinnor OX39 4QG. Previous address: 116 Station Road Chinnor OX39 4EZ England
filed on: 11th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Nov 2021. New Address: 116 Station Road Chinnor OX39 4EZ. Previous address: 7a Robert House 19 Station Road Chinnor OX39 4PU England
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Nov 2020. New Address: 7a Robert House 19 Station Road Chinnor OX39 4PU. Previous address: 7B Robert House 19 Station Road Chinnor OX39 4PU England
filed on: 3rd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 28th Nov 2019. New Address: 7B Robert House 19 Station Road Chinnor OX39 4PU. Previous address: The Sanderum Centre Oakley Road Chinnor OX39 4TW England
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Apr 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Jan 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 18th Jun 2018. New Address: The Sanderum Centre Oakley Road Chinnor OX39 4TW. Previous address: PO Box RG5 3JP Accounting Worx Ltd Crockhamwell Road Woodley Reading RG5 3JP United Kingdom
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 18th Jun 2018 director's details were changed
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Feb 2018. New Address: PO Box RG5 3JP Accounting Worx Ltd Crockhamwell Road Woodley Reading RG5 3JP. Previous address: Watlington Business Centre 1 High Street Watlington Oxfordshire England
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Feb 2018. New Address: Watlington Business Centre 1 High Street Watlington Oxfordshire. Previous address: 61/63 Crockhamwell Road Crockhamwell Road Woodley Reading RG5 3JP England
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 2nd Feb 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jan 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Tue, 23rd May 2017 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd May 2017 director's details were changed
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 9th Aug 2016. New Address: 61/63 Crockhamwell Road Crockhamwell Road Woodley Reading RG5 3JP. Previous address: 3 Manor Close Bledlow Princess Risborough HP27 9PE England
filed on: 9th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2016
|
incorporation |
Free Download
(7 pages)
|