(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, January 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-06
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 21st, May 2021
| accounts
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Devonshire House One Mayfair Place London W1J 8AJ on 2020-10-07
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-06
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-12-20 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-29 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-29 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 8th, June 2020
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2019-07-06
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-07-06
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 3rd, July 2018
| accounts
|
Free Download
(30 pages)
|
(CH01) On 2018-04-13 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-13 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-06
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 18th, April 2017
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2016-08-30
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-06
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-06-29
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-07-31 to 2016-12-31
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2015-07-07: 100.00 GBP
capital
|
|