(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 5th July 2022. New Address: C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN. Previous address: Davidson House Forbury Square Forbury Square Reading RG1 3EU England
filed on: 5th, July 2022
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 109013210001 in full
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109013210002, created on 16th November 2021
filed on: 22nd, November 2021
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 3rd August 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th February 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 20th February 2020 - the day director's appointment was terminated
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109013210001, created on 29th May 2019
filed on: 30th, May 2019
| mortgage
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st March 2019 - the day director's appointment was terminated
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 30th January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th January 2018 - the day director's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, August 2017
| incorporation
|
Free Download
(10 pages)
|