GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on Thursday 28th October 2021
filed on: 28th, October 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Chelsea Wharf 15 Lots Road London SW10 0QJ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Tuesday 21st April 2020
filed on: 21st, April 2020
| address
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Level 5 2 More London Riverside London SE1 2AP England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS at an unknown date
filed on: 21st, April 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 20th July 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to Wednesday 28th February 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(44 pages)
|
PSC02 |
Notification of a person with significant control Thursday 14th June 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th June 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, August 2018
| resolution
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Thursday 14th June 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th June 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th April 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, June 2018
| resolution
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 28th February 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, August 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th May 2017.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th May 2017.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 3rd April 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd April 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 24th May 2017 - new secretary appointed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 3rd April 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th April 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, April 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Monday 31st October 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 29th February 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(39 pages)
|
SH01 |
110.01 GBP is the capital in company's statement on Monday 6th June 2016
filed on: 24th, June 2016
| capital
|
Free Download
(14 pages)
|
SH01 |
106.66 GBP is the capital in company's statement on Monday 29th February 2016
filed on: 31st, March 2016
| capital
|
Free Download
(14 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 13th, January 2016
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Friday 4th December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
106.66 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Level 5 2 More London Riverside London SE1 2AP
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
SH01 |
106.66 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 22nd, December 2015
| capital
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Friday 16th October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th October 2015.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 16th October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
SH01 |
121.73 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 24th, June 2015
| capital
|
Free Download
(14 pages)
|
AP03 |
On Thursday 16th April 2015 - new secretary appointed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th April 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th April 2015.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Friday 6th February 2015
filed on: 12th, April 2015
| capital
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 6th February 2015.
filed on: 4th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th February 2015.
filed on: 4th, March 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th February 2015.
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th February 2015.
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 28th February 2016. Originally it was Thursday 31st December 2015
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th February 2015.
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th February 2015.
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, February 2015
| resolution
|
|
NEWINC |
Company registration
filed on: 4th, December 2014
| incorporation
|
Free Download
(40 pages)
|