GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2023
|
dissolution |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st August 2023
filed on: 4th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 18th, July 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, July 2023
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, July 2023
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, July 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 10/07/23
filed on: 18th, July 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 18th July 2023: 0.01 GBP
filed on: 18th, July 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 10/07/23
filed on: 18th, July 2023
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 23rd, November 2022
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, June 2022
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, June 2022
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, June 2022
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, June 2022
|
resolution |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 1st June 2022
filed on: 24th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd June 2022
filed on: 23rd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2022
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2022
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2022
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2022
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2022
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2023 to 31st December 2022
filed on: 15th, June 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th February 2022
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading RG1 8LS England on 31st March 2022 to Work.Life - the White Building 33 Kings Road Reading RG1 3AR
filed on: 31st, March 2022
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th October 2021: 5220709.78 GBP
filed on: 18th, October 2021
|
capital |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 13th October 2021
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, April 2021
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, April 2021
|
incorporation |
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 2nd, April 2021
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2021
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from New Wing Somerset House New Wing Lancaster Place London WC2R 1LA United Kingdom on 23rd March 2021 to James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading RG1 8LS
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd March 2021: 5427076.48 GBP
filed on: 23rd, March 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd March 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd March 2021: 2649397.19 GBP
filed on: 22nd, March 2021
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2021
|
incorporation |
Free Download
(29 pages)
|