(AA) Dormant company accounts reported for the period up to 2023/07/31
filed on: 16th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/25
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/02/28
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/01/19 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/25
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/05/03 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 4th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2021/11/25 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021/09/20 secretary's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/09/20
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Solera House Western Road Bracknell RG12 1RF United Kingdom on 2021/09/20 to Capitol House Bond Court Leeds LS1 5EZ
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 19th, July 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021/06/25
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019/12/13
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/05/05 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/05/05 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/07/01
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/07/01
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/25
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2020/06/12
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 2020/05/28 secretary's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 28th, April 2020
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2020/01/13 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Solera House Western Road Bracknell RG12 1RW United Kingdom on 2019/12/13 to Solera House Western Road Bracknell RG12 1RF
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Audatex (Uk) Limited the Forum, Station Road Thealr Reading Berkshire RG7 4RA United Kingdom on 2019/12/02 to Solera House Western Road Bracknell RG12 1RW
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/08/29 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/08/29 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/07/10 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/06/27
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019/06/27, company appointed a new person to the position of a secretary
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/27.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/25
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/06/27.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 20th, June 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2018/06/25
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2017/11/09
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/06/25
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/06/20 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/06/20 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Audatex (Uk) Ltd the Forum Station Road Theale Reading Berkshire RG7 4RA on 2018/06/20 to Audatex (Uk) Limited the Forum, Station Road Thealr Reading Berkshire RG7 4RA
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 2018/06/12 to The Forum Station Road Theale Reading Berkshire RG7 4RA
filed on: 12th, June 2018
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/22.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/22.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/22.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2017
| incorporation
|
Free Download
(28 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2017/07/06
capital
|
|