GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2020
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, December 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 6th, December 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 6th, December 2019
|
accounts |
Free Download
(55 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 6th, December 2019
|
other |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 25th, July 2019
|
accounts |
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 14th, May 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 14th, May 2019
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 22nd, November 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 5th, January 2017
|
accounts |
Free Download
(20 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, April 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to December 21, 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 13, 2016: 580513.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB England to Enterprise House Ocean Village Southampton Hapshire SO14 3XB on January 12, 2016
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 11, 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Little Britain London EC1A 7DH to Enterprise House Ocean Way Southampton SO14 3XB on May 11, 2015
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 8, 2014
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 21, 2014 with full list of members
filed on: 29th, December 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 8, 2014: 580513.00 GBP
filed on: 16th, December 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed executives global network uk LIMITEDcertificate issued on 30/09/14
filed on: 30th, September 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 30, 2014
filed on: 30th, September 2014
|
resolution |
|
AP01 |
On September 8, 2014 new director was appointed.
filed on: 8th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 9, 2014. Old Address: 20 Little Britain London EC1A 7DH United Kingdom
filed on: 9th, June 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 3, 2014. Old Address: 25 Floral Street London WC2E 9DS
filed on: 3rd, June 2014
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 16th, May 2014
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on January 15, 2014
filed on: 15th, January 2014
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 1, 2013
filed on: 3rd, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 21, 2013 with full list of members
filed on: 3rd, January 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 12, 2013. Old Address: 16 Old Bailey London EC4M 7EG United Kingdom
filed on: 12th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 21st, May 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to December 21, 2012 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 3, 2012
filed on: 3rd, July 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, April 2012
|
resolution |
Free Download
(52 pages)
|
SH01 |
Capital declared on April 19, 2012: 133.00 GBP
filed on: 26th, April 2012
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2011
|
incorporation |
Free Download
(50 pages)
|