(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On 23rd November 2022, company appointed a new person to the position of a secretary
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 23rd November 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 47 Castle Street Reading Berkshire RG1 7SR England on 31st May 2019 to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th January 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th January 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) On 28th March 2019, company appointed a new person to the position of a secretary
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th January 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th March 2018
filed on: 6th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 2nd March 2018 to 47 Castle Street Reading Berkshire RG1 7SR
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 29th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, September 2017
| incorporation
|
Free Download
(14 pages)
|