(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Jul 2018
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 26th Feb 2018. New Address: 40 Caversham Road Reading RG1 7BT. Previous address: Dukesbridge House Duke Street Reading RG1 4SA England
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Sun, 19th Feb 2017 - the day director's appointment was terminated
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Feb 2017 - the day director's appointment was terminated
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 3rd Feb 2017. New Address: Dukesbridge House Duke Street Reading RG1 4SA. Previous address: C/- Eflow Ltd. Citypoint Temple Gate Bristol BS1 6PL England
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Greys Lodge Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4PJ.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Aug 2015 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 15th Jun 2016: 10.00 GBP
capital
|
|
(AD01) Address change date: Thu, 21st Apr 2016. New Address: C/O C/O Eflow Limited Citypoint Temple Gate Bristol BS1 6PL. Previous address: C/O C/O Eflow Ltd Longcroft House Victoria Avenue London EC2M 4NS United Kingdom
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Apr 2016. New Address: C/- Eflow Ltd. Citypoint Temple Gate Bristol BS1 6PL. Previous address: C/- Eflow Ltd. Citypoint Temple Gate Bristol BS1 6PL England
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Apr 2016. New Address: C/- Eflow Ltd. Citypoint Temple Gate Bristol BS1 6PL. Previous address: C/O C/O Eflow Limited Citypoint Temple Gate Bristol BS1 6PL England
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Apr 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|