14 February 2024 | Confirmation statement made on 10 February 2024 with no updates | 3 pages |
---|
9 January 2024 | Accounts for a small company made up to 31 March 2023 | 18 pages |
---|
14 July 2023 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 page |
---|
24 March 2023 | Termination of appointment of Ron Rogozinski as a director on 28 February 2023 | 1 page |
---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates | 3 pages |
---|
20 January 2023 | Director's details changed for Mr Ron Rogozinski on 19 January 2023 | 2 pages |
---|
23 December 2022 | Accounts for a small company made up to 31 March 2022 | 18 pages |
---|
9 May 2022 | Director's details changed for Mr Ron Rogozinski on 3 May 2022 | 2 pages |
---|
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates | 3 pages |
---|
31 December 2021 | Accounts for a small company made up to 31 March 2021 | 18 pages |
---|
25 November 2021 | Director's details changed for Mr David L. Babin Jr on 25 November 2021 | 2 pages |
---|
29 September 2021 | Secretary's details changed for Ms Aileen Young on 20 September 2021 | 1 page |
---|
28 September 2021 | Change of details for Galaxy Holdco 1 Ltd as a person with significant control on 20 September 2021 | 2 pages |
---|
20 September 2021 | Registered office address changed from Solera House Western Road Bracknell RG12 1RF United Kingdom to Capitol House Bond Court Leeds LS1 5EZ on 20 September 2021 | 1 page |
---|
28 May 2021 | Accounts for a small company made up to 31 March 2020 | 17 pages |
---|
5 May 2021 | Director's details changed for Mr Ron Rogozinski on 5 May 2021 | 2 pages |
---|
5 May 2021 | Director's details changed for Mr David L. Babin Jr on 5 May 2021 | 2 pages |
---|
12 February 2021 | Confirmation statement made on 10 February 2021 with no updates | 3 pages |
---|
9 July 2020 | Termination of appointment of Jason Michael Brady as a director on 1 July 2020 | 1 page |
---|
28 May 2020 | Secretary's details changed for Ms Aileen Young on 28 May 2020 | 1 page |
---|
16 March 2020 | Second filing of Confirmation Statement dated 10/02/2017 | 7 pages |
---|
16 March 2020 | Second filing of Confirmation Statement dated 10/02/2018 | 6 pages |
---|
5 March 2020 | Confirmation statement made on 10 February 2020 with updates | 4 pages |
---|
18 December 2019 | Accounts for a small company made up to 31 March 2019 | 17 pages |
---|
13 December 2019 | Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 13 December 2019 | 1 page |
---|
13 December 2019 | Change of details for Galaxy Holdco 1 Ltd as a person with significant control on 13 December 2019 | 2 pages |
---|
2 December 2019 | Registered office address changed from The Forum Station Road Theale Reading RG7 4RA United Kingdom to Solera House Western Road Bracknell RG12 1RW on 2 December 2019 | 1 page |
---|
2 December 2019 | Change of details for Galaxy Holdco 1 Ltd as a person with significant control on 25 November 2019 | 2 pages |
---|
29 August 2019 | Director's details changed for Mr Jason Michael Brady on 29 August 2019 | 2 pages |
---|
29 August 2019 | Director's details changed for Mr Ron Rogozinski on 29 August 2019 | 2 pages |
---|
27 August 2019 | Change of details for Galaxy Holdco 1 Ltd as a person with significant control on 6 April 2016 | 2 pages |
---|
10 July 2019 | Director's details changed for Mr Jason Michael Brady on 10 July 2019 | 2 pages |
---|
21 June 2019 | Appointment of Mr Ron Rogozinski as a director on 6 June 2019 | 2 pages |
---|
21 June 2019 | Appointment of Mr David L. Babin Jr as a director on 6 June 2019 | 2 pages |
---|
20 June 2019 | Termination of appointment of Renato Carlo Giger as a director on 6 June 2019 | 1 page |
---|
20 June 2019 | Appointment of Ms Aileen Young as a secretary on 6 June 2019 | 2 pages |
---|
25 February 2019 | Confirmation statement made on 10 February 2019 with no updates | 3 pages |
---|
14 February 2019 | Full accounts made up to 31 March 2018 | 17 pages |
---|
13 April 2018 | Accounts for a small company made up to 31 March 2017 | 17 pages |
---|
13 April 2018 | Accounts for a small company made up to 30 June 2016 | 16 pages |
---|
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | 1 page |
---|
26 March 2018 | Confirmation statement made on 10 February 2018 with no updates - ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 16/03/2020.
| 4 pages |
---|
24 March 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
27 February 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 September 2017 | Current accounting period shortened from 31 December 2016 to 30 June 2016 | 1 page |
---|
27 September 2017 | Current accounting period shortened from 31 December 2016 to 30 June 2016 | 1 page |
---|
23 March 2017 | Confirmation statement made on 10 February 2017 with updates - ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Shareholder Information change) was registered on 16/03/2020.
| 6 pages |
---|
23 March 2017 | Confirmation statement made on 10 February 2017 with updates | 5 pages |
---|
8 August 2016 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
8 August 2016 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
8 August 2016 | Statement of capital following an allotment of shares on 27 July 2016 | 4 pages |
---|
8 August 2016 | Statement of capital following an allotment of shares on 27 July 2016 | 4 pages |
---|
3 May 2016 | Termination of appointment of David Breach as a director on 3 March 2016 | 2 pages |
---|
3 May 2016 | Termination of appointment of David Breach as a director on 3 March 2016 | 2 pages |
---|
3 May 2016 | Termination of appointment of Christian Sowul as a director on 3 March 2016 | 2 pages |
---|
3 May 2016 | Appointment of Renato Carlo Giger as a director on 2 March 2016 | 3 pages |
---|
3 May 2016 | Appointment of Renato Carlo Giger as a director on 2 March 2016 | 3 pages |
---|
3 May 2016 | Appointment of Jason Michael Brady as a director on 2 March 2016 | 3 pages |
---|
3 May 2016 | Termination of appointment of Christian Sowul as a director on 3 March 2016 | 2 pages |
---|
3 May 2016 | Appointment of Jason Michael Brady as a director on 2 March 2016 | 3 pages |
---|
11 March 2016 | Registration of charge 100007390001, created on 3 March 2016 | 47 pages |
---|
11 March 2016 | Registration of charge 100007390001, created on 3 March 2016 | 47 pages |
---|
11 March 2016 | Registration of charge 100007390002, created on 3 March 2016 | 84 pages |
---|
11 March 2016 | Registration of charge 100007390002, created on 3 March 2016 | 84 pages |
---|
11 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | 1 page |
---|
11 February 2016 | Incorporation Statement of capital on 2016-02-11 | 38 pages |
---|
11 February 2016 | Incorporation Statement of capital on 2016-02-11 | 38 pages |
---|
11 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | 1 page |
---|