(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH. Change occurred on Saturday 30th October 2021. Company's previous address: The Blade Abbey Square Reading Berkshire RG1 3BE England.
filed on: 30th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 27th October 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th October 2021.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(6 pages)
|
(SH01) 105.00 GBP is the capital in company's statement on Thursday 1st April 2021
filed on: 10th, June 2021
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tuesday 30th March 2021
filed on: 24th, May 2021
| capital
|
Free Download
(5 pages)
|
(AD01) New registered office address The Blade Abbey Square Reading Berkshire RG1 3BE. Change occurred on Tuesday 18th May 2021. Company's previous address: C/O Cag Accounting Services Unit 6a Hertfordshire Business Centre Alexander Road London Colney Hertfordshire AL2 1JG England.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Cag Accounting Services Unit 6a Hertfordshire Business Centre Alexander Road London Colney Hertfordshire AL2 1JG. Change occurred on Tuesday 11th May 2021. Company's previous address: The Blade Abbey Square Reading Berkshire RG1 3BE England.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Friday 28th February 2020
filed on: 5th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 6th September 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th September 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 22/08/19
filed on: 6th, September 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) 100.00 GBP is the capital in company's statement on Friday 6th September 2019
filed on: 6th, September 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address The Blade Abbey Square Reading Berkshire RG1 3BE. Change occurred on Thursday 5th September 2019. Company's previous address: 1 London Street Reading Berkshire RG1 4PN England.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd August 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 3rd, September 2019
| resolution
|
Free Download
(13 pages)
|
(AA01) Accounting period extended to Thursday 30th April 2020. Originally it was Saturday 30th November 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(1 page)
|
(SH01) 130.00 GBP is the capital in company's statement on Tuesday 7th May 2019
filed on: 15th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Thursday 2nd May 2019
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, May 2019
| resolution
|
Free Download
(36 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Thursday 4th April 2019
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 22nd November 2018.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, November 2018
| resolution
|
Free Download
(37 pages)
|
(AP01) New director appointment on Thursday 22nd November 2018.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 22nd November 2018
filed on: 22nd, November 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 42.50 GBP is the capital in company's statement on Tuesday 6th November 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|