GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 084461000003 satisfaction in full.
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084461000002 satisfaction in full.
filed on: 12th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084461000001 satisfaction in full.
filed on: 12th, November 2020
|
mortgage |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 22nd July 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on Friday 3rd July 2020
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 3rd July 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on Monday 4th May 2020
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th May 2020
filed on: 11th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th May 2020.
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on Tuesday 10th September 2019
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
AP04 |
On Friday 30th August 2019 - new secretary appointed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 30th August 2019
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 11th April 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2018
|
resolution |
Free Download
(28 pages)
|
SH19 |
164445.52 GBP is the capital in company's statement on Friday 20th April 2018
filed on: 20th, April 2018
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/04/18
filed on: 20th, April 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, April 2018
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, April 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th April 2018
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 6th April 2018 - new secretary appointed
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 6th April 2018
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th March 2018.
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th March 2018
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 5th April 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(17 pages)
|
SH02 |
Sub-division of shares on Tuesday 1st August 2017
filed on: 1st, September 2017
|
capital |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2017
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, August 2017
|
resolution |
Free Download
(34 pages)
|
MR01 |
Registration of charge 084461000003, created on Thursday 20th July 2017
filed on: 4th, August 2017
|
mortgage |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, August 2017
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, August 2017
|
capital |
Free Download
(2 pages)
|
SH19 |
483344.08 GBP is the capital in company's statement on Thursday 3rd August 2017
filed on: 3rd, August 2017
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 01/08/17
filed on: 3rd, August 2017
|
insolvency |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 5th April 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 084461000002, created on Tuesday 20th December 2016
filed on: 22nd, December 2016
|
mortgage |
Free Download
(20 pages)
|
AP03 |
On Monday 22nd August 2016 - new secretary appointed
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084461000001, created on Friday 24th June 2016
filed on: 13th, July 2016
|
mortgage |
Free Download
(11 pages)
|
AP01 |
New director appointment on Tuesday 5th January 2016.
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 5th April 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Thursday 10th December 2015
filed on: 14th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 5th December 2014 with full list of members
filed on: 30th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
4111238.00 GBP is the capital in company's statement on Tuesday 30th December 2014
|
capital |
|
AA |
Full accounts data made up to Saturday 5th April 2014
filed on: 10th, December 2014
|
accounts |
Free Download
(15 pages)
|
SH01 |
4111238.00 GBP is the capital in company's statement on Wednesday 19th February 2014
filed on: 20th, February 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
4109003.00 GBP is the capital in company's statement on Wednesday 29th January 2014
filed on: 7th, February 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
3953030.00 GBP is the capital in company's statement on Friday 10th January 2014
filed on: 6th, February 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Thursday 1st August 2013 secretary's details were changed
filed on: 11th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th March 2013.
filed on: 26th, March 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 5th April 2014. Originally it was Monday 31st March 2014
filed on: 26th, March 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2013
|
incorporation |
Free Download
(35 pages)
|