(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/07/28. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN
filed on: 28th, July 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/01. New Address: 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN. Previous address: 92 London Street Reading Berkshire RG1 4SJ
filed on: 1st, March 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/02. New Address: 92 London Street Reading Berkshire RG1 4SJ. Previous address: 3 Mereland Road Didcot Oxon OX11 8AP
filed on: 2nd, September 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 5th, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/10/07
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/10/04 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/04
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/10/04 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/04
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, May 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018/10/07
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, November 2017
| accounts
|
Free Download
(10 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 21st, November 2017
| miscellaneous
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/07
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/07
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/10/07 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/09/17 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 19th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/10/07 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/10/31
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/11/08 from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, October 2013
| incorporation
|
|