GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, September 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Change occurred on Tuesday 13th July 2021. Company's previous address: Wessex House 20 Oxford Road Newbury RG14 1PA England.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Wessex House 20 Oxford Road Newbury RG14 1PA. Change occurred on Tuesday 22nd June 2021. Company's previous address: Griffins Court 24-32 London Road Newbury RG14 1JX England.
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th January 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Griffins Court 24-32 London Road Newbury RG14 1JX. Change occurred on Friday 12th February 2021. Company's previous address: 24 Kerris Way Ealry Berks RG6 5UW United Kingdom.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 2nd February 2021
filed on: 2nd, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Monday 27th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 27th January 2020
filed on: 27th, January 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th December 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 6th December 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Kerris Way Ealry Berks RG6 5UW. Change occurred on Friday 24th January 2020. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th December 2019
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th December 2019.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th December 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th October 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 15th November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th November 2019.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on Friday 15th November 2019. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 18th October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on Friday 18th October 2019. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2017
| incorporation
|
Free Download
(23 pages)
|