GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Aug 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Aug 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Aug 2021 - the day director's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 20th Jul 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 13th Jul 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Jul 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Jul 2021 - the day director's appointment was terminated
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Jul 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 25th Sep 2019. New Address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Previous address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Sep 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Sep 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 24th Aug 2017
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Sep 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Sep 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Sep 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Sep 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Oct 2017 to Thu, 30th Nov 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 24th Aug 2017
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Aug 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Aug 2017. New Address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN. Previous address: Shalford Dairy Shalford Hill Aldermaston Reading RG7 4NB England
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 24th Aug 2017 - the day director's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(10 pages)
|