AD01 |
New registered office address Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN. Change occurred on February 28, 2023. Company's previous address: The Summerhouse 201 London Road Ruscombe RG10 9HG.
filed on: 28th, February 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address The Summerhouse 201 London Road Ruscombe RG10 9HG. Change occurred on December 28, 2022. Company's previous address: The Summerhouse 201 London Road Ruscombe Berkshire RG10 9HG United Kingdom.
filed on: 28th, December 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2021
filed on: 13th, June 2022
|
accounts |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control April 29, 2022
filed on: 10th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Summerhouse 201 London Road Ruscombe Berkshire RG10 9HG. Change occurred on May 10, 2022. Company's previous address: 17 Stephen Close Reading Berkshire RG10 0XN.
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On April 29, 2022 director's details were changed
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, November 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, November 2021
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 16, 2019
filed on: 17th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 16, 2019
filed on: 16th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 16, 2019 director's details were changed
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 6, 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to April 29, 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 17 Stephen Close Reading Berkshire RG10 0XN. Change occurred on January 22, 2018. Company's previous address: 16a Northbury Avenue Reading RG10 9LG United Kingdom.
filed on: 22nd, January 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2017
|
incorporation |
Free Download
(27 pages)
|