GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD England to Kemp House 152-160 City Road London EC1V 2NX on August 2, 2018
filed on: 2nd, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Doctors Lane Eccleston Chorley Lancashire PR7 5RA United Kingdom to Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD on July 5, 2018
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 23, 2017
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2 Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD to 1 Doctors Lane Eccleston Chorley Lancashire PR7 5RA on January 17, 2018
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2018
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 28, 2017
filed on: 28th, December 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 28, 2017
filed on: 28th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 7, 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 6, 2017
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 31, 2017 director's details were changed
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2017
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 20, 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2016 to June 30, 2017
filed on: 3rd, August 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to December 31, 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to January 31, 2017
filed on: 6th, February 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 7, 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2016 new director was appointed.
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on October 24, 2016
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 22, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 1, 2016 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 1, 2015 with full list of members
filed on: 5th, February 2015
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 1, 2014 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2013
|
incorporation |
Free Download
(26 pages)
|