(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, October 2019
| dissolution
|
Free Download
(3 pages)
|
(MR04) Charge 091943530001 satisfaction in full.
filed on: 23rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 126-128 Colemans Moor Road Woodley Reading RG5 4BX to 12 Belfield Park Avenue Weymouth Dorset DT4 9rd on Monday 11th September 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 12th July 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th July 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Ground Floor 5 Windsor Square Silver Street Reading Berkshire RG1 2th England to 6 Windsor Square, Silver Street Reading Berkshire RG1 2th at an unknown date
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th August 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Wednesday 6th January 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Ground Floor 5 Windsor Square Silver Street Reading Berkshire RG1 2th
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 29th August 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Ground Floor 5 Windsor Square Silver Street Reading Berkshire RG1 2th
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091943530002, created on Friday 10th April 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 091943530001, created on Monday 2nd February 2015
filed on: 6th, February 2015
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Company registration
filed on: 29th, August 2014
| incorporation
|
Free Download
(26 pages)
|