(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 26th, January 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2022
| dissolution
|
Free Download
(1 page)
|
(CH01) On 2022/01/07 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England on 2022/01/07 to Suite 3 91 Mayflower Street Plymouth PL1 1SB
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/01/07
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/16
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/12/16
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/12/16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/12/16
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom on 2018/07/06 to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 19 Brooklyn Drive Emmer Green Reading RG4 8SR England on 2018/01/02 to Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/16
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/16
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 6 Unit 6 Headley Road, Woodley Reading Berkshire RG5 4JB on 2016/10/03 to 19 Brooklyn Drive Emmer Green Reading RG4 8SR
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/16
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/07/15 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1210 Arlington Business Park Theale Reading RG7 4TY England on 2015/04/16 to Suite 6 Unit 6 Headley Road, Woodley Reading Berkshire RG5 4JB
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/16
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/02/04 from First Floor Office Old Boundary House London Road Sunningdale Berkshire SL5 0DJ United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/04.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/02/04
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, December 2013
| incorporation
|
Free Download
(22 pages)
|