GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/12
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/09/22. New Address: Flat a 19 Waylen Street Reading RG1 7UP. Previous address: Flat a 19 Waylen Street Waylen Street Reading RG1 7UP England
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/18.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/09/18 - the day director's appointment was terminated
filed on: 20th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/09/18 - the day secretary's appointment was terminated
filed on: 20th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/20. New Address: Flat a 19 Waylen Street Waylen Street Reading RG1 7UP. Previous address: 68 Oaston Road Nuneaton CV11 6JZ England
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/13. New Address: 19 Waylen Street Reading RG1 7UP. Previous address: Hmp Hewell Hewell Lane Redditch B97 6QS England
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/13. New Address: 19 Waylen Street Reading RG1 7UP. Previous address: 19 Waylen Street Reading RG1 7UP England
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/13. New Address: 68 Oaston Road Nuneaton CV11 6JZ. Previous address: 19 Waylen Street Reading RG1 7UP England
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/13.
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/09/13
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
2019/05/01 - the day director's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/12/11. New Address: Hmp Hewell Hewell Lane Redditch B97 6QS. Previous address: , 12 Salisbury Drive, Water Orton, Birmingham, B46 1QJ, United Kingdom
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/01
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/04/15 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/15.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/02/13
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|