(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 16th Nov 2022
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 16th Nov 2022
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 20th, February 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 16th, January 2023
| accounts
|
Free Download
(46 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2023
| mortgage
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 23rd, December 2022
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 23rd, December 2022
| other
|
Free Download
|
(TM01) Director's appointment terminated on Thu, 27th Oct 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2023 to Sat, 31st Dec 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104950950005, created on Mon, 14th Mar 2022
filed on: 21st, March 2022
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Jan 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 28th Jan 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 104950950004, created on Mon, 22nd Nov 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(55 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 29th Apr 2019 new director was appointed.
filed on: 5th, May 2019
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Apr 2019
filed on: 5th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(22 pages)
|
(AD01) Change of registered address from Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY England on Wed, 6th Jun 2018 to Unit 620 Wharfedale Road Winnersh Wokingham RG41 5TP
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104950950003, created on Thu, 23rd Nov 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(52 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Aug 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th May 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 30th May 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 23rd Mar 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104950950002, created on Fri, 3rd Feb 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(52 pages)
|
(AP01) On Fri, 3rd Feb 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104950950001, created on Fri, 3rd Feb 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(49 pages)
|
(AP01) On Fri, 3rd Feb 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Augustine House 6a Austin Friars London EC2N 2HA United Kingdom on Fri, 10th Feb 2017 to Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2016
| incorporation
|
Free Download
(40 pages)
|