Gazette. Gazette notice compulsory. |
2020-11-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-18 |
View Report |
Address. Old address: 47 Castle Street Reading RG1 7SR England. New address: 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB. Change date: 2019-08-21. |
2019-08-21 |
View Report |
Officers. Termination date: 2019-07-14. Officer name: Simon George Greenhalgh. |
2019-08-21 |
View Report |
Officers. Officer name: Pitsec Limited. Termination date: 2019-05-31. |
2019-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-16 |
View Report |
Officers. Termination date: 2019-03-29. Officer name: Moshe Gamil Magal. |
2019-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-10 |
View Report |
Mortgage. Charge number: 051155210003. |
2019-04-17 |
View Report |
Mortgage. Charge creation date: 2019-04-05. Charge number: 051155210004. |
2019-04-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-21 |
View Report |
Incorporation. Memorandum articles. |
2018-12-20 |
View Report |
Resolution. Description: Resolutions. |
2018-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-04 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-02-15 |
View Report |
Officers. Appointment date: 2017-10-19. Officer name: Pitsec Limited. |
2017-11-14 |
View Report |
Address. New address: 47 Castle Street Reading RG1 7SR. Old address: Headley Road East Woodley Reading RG5 4SN England. Change date: 2017-11-14. |
2017-11-14 |
View Report |
Resolution. Description: Resolutions. |
2017-06-05 |
View Report |
Incorporation. Memorandum articles. |
2017-05-24 |
View Report |
Resolution. Description: Resolutions. |
2017-05-24 |
View Report |
Officers. Officer name: Mr Simon George Greenhalgh. Appointment date: 2017-05-10. |
2017-05-23 |
View Report |
Officers. Officer name: Mr Mark Bernard Franckel. Appointment date: 2017-05-10. |
2017-05-23 |
View Report |
Officers. Officer name: David John Woolford. Termination date: 2017-05-10. |
2017-05-23 |
View Report |
Officers. Termination date: 2017-05-10. Officer name: Kevin Geoffrey Lowen. |
2017-05-23 |
View Report |
Officers. Termination date: 2017-05-10. Officer name: Kevin Geoffrey Lowen. |
2017-05-23 |
View Report |
Mortgage. Charge creation date: 2017-05-10. Charge number: 051155210003. |
2017-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Officers. Termination date: 2017-02-14. Officer name: Pitsec Ltd. |
2017-02-16 |
View Report |
Address. Old address: 47 Castle Street Reading Berkshire RG1 7SR. New address: Headley Road East Woodley Reading RG5 4SN. Change date: 2017-02-16. |
2017-02-16 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2017-02-09 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/16. |
2017-01-24 |
View Report |
Accounts. Legacy. |
2016-12-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/07/16. |
2016-12-13 |
View Report |
Officers. Change date: 2016-08-10. Officer name: Mr Moshe Gamil Magal. |
2016-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-26 |
View Report |
Officers. Change date: 2016-02-08. Officer name: Mr Kevin Geoffrey Lowen. |
2016-02-08 |
View Report |
Officers. Change date: 2016-02-08. Officer name: Mr Kevin Geoffrey Lowen. |
2016-02-08 |
View Report |
Officers. Change date: 2016-01-01. Officer name: Mr David Woolford. |
2016-01-20 |
View Report |
Officers. Officer name: Mr David Woolford. Change date: 2016-01-18. |
2016-01-18 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2015-12-30 |
View Report |
Accounts. Legacy. |
2015-12-30 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 03/07/15. |
2015-12-30 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 03/07/15. |
2015-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-27 |
View Report |
Capital. Capital allotment shares. |
2014-12-12 |
View Report |
Accounts. Accounts type full. |
2014-11-12 |
View Report |
Officers. Termination date: 2014-08-15. Officer name: David Anthony Lawrence. |
2014-08-28 |
View Report |
Mortgage. Charge number: 1. |
2014-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-28 |
View Report |