CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 64 Nile Street London N1 7SR England to 13 13 Forrabury Avenue Milton Keynes MK13 8NF on Wednesday 18th October 2023
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Chaucher Drive 10 Chaucer Drive London SE1 5TA England to International House 64 Nile Street London N1 7SR on Tuesday 6th October 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 81 Bedford Road Reading Berkshire RG1 7EY to 10 Chaucher Drive 10 Chaucer Drive London SE1 5TA on Sunday 22nd September 2019
filed on: 22nd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 31st August 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 31st August 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 25th June 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Giuseppe Riccardo Belvisi 46 William Street Reading Berkshire RG1 7DE England to 81 Bedford Road Reading Berkshire RG1 7EY on Thursday 25th June 2015
filed on: 25th, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Phoenix House 125 Oxford Road Reading Berkshire RG1 7UH to C/O Giuseppe Riccardo Belvisi 46 William Street Reading Berkshire RG1 7DE on Monday 15th December 2014
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 10 N 80 Lytham Road Fulwood Preston Lancashire PR2 3AQ England to 8 Phoenix House 125 Oxford Road Reading Berkshire RG1 7UH on Monday 22nd September 2014
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
AD01 |
Registered office address changed from 8 Phoenix House 125 Oxford Road Reading Berkshire RG1 7UH England to 8 Phoenix House 125 Oxford Road Reading Berkshire RG1 7UH on Monday 22nd September 2014
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 21st, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 28th October 2013 from Unit 10 Lytham Road Fulwood Preston PR2 3AQ
filed on: 28th, October 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 18th September 2013 from C/O Solution Center 114 115 Tottenham Court Road Midford Place First Floor London W1T 5AH England
filed on: 18th, September 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 28th August 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2012
| incorporation
|
Free Download
(22 pages)
|