GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Sun Street London EC2M 2PL to 40a Station Road Upminster Essex RM14 2TR on 2019-07-10
filed on: 10th, July 2019
|
address |
Free Download
(2 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 28th, June 2019
|
miscellaneous |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 37 Sun Street London EC2M 2PL on 2017-06-15
filed on: 15th, June 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-02-29
filed on: 21st, April 2017
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-08-31
filed on: 11th, April 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2017-01-17
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-02-17
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-02-08 director's details were changed
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 065227330003, created on 2016-05-03
filed on: 11th, May 2016
|
mortgage |
Free Download
(26 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2016-03-04
filed on: 9th, May 2016
|
document replacement |
Free Download
(24 pages)
|
AA01 |
Previous accounting period extended from 2015-08-31 to 2016-02-29
filed on: 13th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-04 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 351004.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2016-02-17
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-01-19 director's details were changed
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-10-26 director's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-07-22 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-04 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Statement of Capital on 2015-04-22: 351004.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 22nd, April 2015
|
accounts |
|
MR01 |
Registration of charge 065227330002, created on 2014-12-08
filed on: 16th, December 2014
|
mortgage |
Free Download
(44 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-03-04
filed on: 14th, May 2014
|
document replacement |
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2014-03-04 with full list of members
filed on: 21st, March 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-02-22: 351004.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-20: 351003.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-20: 351003.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-20: 351003.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 8th, November 2013
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 16th, September 2013
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2013
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-16
filed on: 16th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-04 with full list of members
filed on: 10th, May 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-08-01: 351000.00 GBP
filed on: 10th, May 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-02-15
filed on: 15th, February 2013
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, November 2012
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On 2012-04-24 director's details were changed
filed on: 3rd, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-03-04 with full list of members
filed on: 30th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 29th, December 2011
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed successtrack business training LTDcertificate issued on 29/11/11
filed on: 29th, November 2011
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-03-04 with full list of members
filed on: 1st, April 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011-03-04 director's details were changed
filed on: 1st, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 9th, March 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from , 25 Moorgate, London, EC2R 6AY on 2010-12-13
filed on: 13th, December 2010
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2009-08-31
filed on: 6th, April 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2010-03-04 with full list of members
filed on: 16th, March 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2010-01-14
filed on: 14th, January 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On 2010-01-14 - new secretary appointed
filed on: 14th, January 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/07/2009 from, 64 putney wharf tower, brewhouse lane putney, london, SW15 2JQ, uk
filed on: 17th, July 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 17th, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-06-03
filed on: 3rd, June 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2008
|
incorporation |
Free Download
(18 pages)
|