TM01 |
Director's appointment terminated on 31st December 2020
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Hive 01 Arlington Business Park Theale Reading RG7 4SA at an unknown date
filed on: 23rd, January 2020
| address
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom at an unknown date to The Hive 01 Arlington Business Park Theale Reading RG7 4SA
filed on: 23rd, January 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Hive 01 Arlington Business Park Theale Reading RG7 4SA England on 10th January 2020 to 1 More London Place London SE1 2AF
filed on: 10th, January 2020
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2019
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Forum Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2nd May 2019 to The Hive 01 Arlington Business Park Theale Reading RG7 4SA
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 1st, October 2018
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 12th July 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 18th July 2016 to The Forum Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU
filed on: 18th, July 2016
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 20th November 2015: 12.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 10th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st December 2014
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 12.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th March 2013 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(10 pages)
|
AD02 |
Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom at an unknown date
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 15th August 2012
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 23rd, September 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, September 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2011 to 30th June 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2011
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bdo Emerald House East Street Epsom Surrey KT17 1HS England on 21st September 2010
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, September 2010
| incorporation
|
Free Download
(34 pages)
|