GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2023
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 16, 2022
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 16, 2022
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 16, 2022
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 28th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2022 to April 30, 2022
filed on: 28th, May 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On February 15, 2022 new director was appointed.
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 20, 2021 new director was appointed.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2017 to July 31, 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 1 Glyn House 43 Burgh Heath Road Epsom Surrey KT17 4LY to Dalewood Ashurst Drive Tadworth Surrey KT20 7LN on April 29, 2016
filed on: 29th, April 2016
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 1 Glyn House 43 Burgh Heath Road Epsom Surrey KT17 4LY England to Ashurst Drive Ashurst Drive Tadworth Surrey KT20 7LN at an unknown date
filed on: 29th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 19, 2016, no shareholders list
filed on: 29th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 19, 2015, no shareholders list
filed on: 23rd, April 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 22, 2015
filed on: 23rd, April 2015
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Hannah Wilkinson, Mtaala Foundation Manager 79 Gayford Road Shepherd's Bush London W12 9BY to 1 Glyn House 43 Burgh Heath Road Epsom Surrey KT17 4LY at an unknown date
filed on: 23rd, April 2015
|
address |
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 19, 2014, no shareholders list
filed on: 27th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(13 pages)
|
CH01 |
On March 28, 2013 director's details were changed
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 19, 2013, no shareholders list
filed on: 28th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(13 pages)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 1st, June 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 4, 2012. Old Address: Flat 1 43 Burgh Heath Road Epsom Surrey KT17 4LY
filed on: 4th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 19, 2012, no shareholders list
filed on: 4th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 20th, April 2012
|
accounts |
Free Download
(14 pages)
|
AP01 |
On April 13, 2011 new director was appointed.
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 11, 2011 new director was appointed.
filed on: 11th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 19, 2011, no shareholders list
filed on: 10th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, March 2011
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, September 2010
|
resolution |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 19, 2010, no shareholders list
filed on: 1st, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 31st, May 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2010
filed on: 31st, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On March 19, 2010 director's details were changed
filed on: 31st, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 8, 2009. Old Address: Flat 12 12 Cambalt Road Putney London SW15 6EW
filed on: 8th, December 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2009
|
incorporation |
Free Download
(31 pages)
|