CS01 |
Confirmation statement with updates 2022-08-13
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-13
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024-02-08
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF. Change occurred on 2024-01-22. Company's previous address: 37 Embry Way Stanmore HA7 3AY England.
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed grj tm LTDcertificate issued on 18/01/24
filed on: 18th, January 2024
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-07-08
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024-01-15
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-06
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-07-04
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Embry Way Stanmore HA7 3AY. Change occurred on 2024-01-15. Company's previous address: 46 Staverton Road Staverton Road Reading RG2 7LG England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2023-07-06
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-07-08
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 46 Staverton Road Staverton Road Reading RG2 7LG. Change occurred on 2022-06-15. Company's previous address: Tax Assist 35 Bartholomew Street Newbury RG14 5LL England.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-13
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-09-08
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-08
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tax Assist 35 Bartholomew Street Newbury RG14 5LL. Change occurred on 2019-09-17. Company's previous address: 46 Staverton Road Reading RG2 7LG England.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-09-08 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-08 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Staverton Road Reading RG2 7LG. Change occurred on 2019-09-17. Company's previous address: 11 Finkle Street Richmond North Yorkshire DL10 4QA United Kingdom.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, August 2019
| incorporation
|
Free Download
(29 pages)
|