DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement January 11, 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 11, 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 11, 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 11, 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2016
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 450 Brook Drive 450 Brook Drive Reading RG2 6UU. Change occurred on January 4, 2024. Company's previous address: Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX.
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
On October 25, 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2015
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2014: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 30, 2010 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on October 9, 2012. Old Address: Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG United Kingdom
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: March 21, 2012) of a secretary
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 21, 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 27, 2011. Old Address: Manchester Business Park 3000 Aviator Way Manchester M22 5TG
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 28, 2011 new director was appointed.
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(19 pages)
|