(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, March 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 21st Feb 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jun 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 21st Jun 2016: 380.00 GBP
capital
|
|
(CH01) On Tue, 16th Feb 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on Tue, 16th Feb 2016 to Ground Floor, Eastheath House Eastheath Avenue Wokingham Berkshire RG41 2PR
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 10th Jun 2015: 380.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 17th Jun 2014: 380.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Tamchester House Pretoria Road Chertsey Surrey KT16 9LW England
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Jun 2013 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Jun 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Building 105 Chobham Lane Longcross Chertsey Surrey KT16 0EE United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 26th Sep 2012 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jun 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jun 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Jun 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(9 pages)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Jun 2010 secretary's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 26th Aug 2009 with complete member list
filed on: 26th, August 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 09/10/2008 from montrose, heather drive sunningdale ascot berkshire SL5 0HT
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
(123) Gbp nc 100/1000/09/08
filed on: 2nd, October 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ominread group LIMITEDcertificate issued on 06/10/08
filed on: 29th, September 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed omniread LIMITEDcertificate issued on 23/09/08
filed on: 22nd, September 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Fri, 19th Sep 2008 Appointment terminated director
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 19th Sep 2008 Appointment terminated director
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 9th Jul 2008 with complete member list
filed on: 9th, July 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On Tue, 6th May 2008 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 6th May 2008 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tintavision (uk) LIMITEDcertificate issued on 18/03/08
filed on: 14th, March 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(16 pages)
|