GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd February 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Impg Unit 5 18 st. Georges Road Lytham St. Annes Lancashire FY8 2AE England to 27 Old Gloucester Street London WC1N 3AX on Tuesday 16th May 2017
filed on: 16th, May 2017
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Wednesday 3rd February 2016, no shareholders list
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Miss R Dyer 18 st. Georges Road Lytham St. Annes Lancashire FY8 2AE England to Impg Unit 5 18 st. Georges Road Lytham St. Annes Lancashire FY8 2AE on Tuesday 12th January 2016
filed on: 12th, January 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 36 88-90 Hatton Gardens Holborn London EC1N 8PG to C/O Miss R Dyer 18 st. Georges Road Lytham St. Annes Lancashire FY8 2AE on Thursday 26th November 2015
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 6th, September 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd February 2015, no shareholders list
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd February 2014, no shareholders list
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 3rd March 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd March 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 3rd February 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Saturday 3rd March 2012
filed on: 3rd, June 2013
| annual return
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2011
filed on: 2nd, May 2013
| annual return
|
Free Download
(16 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(20 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 4th, March 2013
| accounts
|
Free Download
(25 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered office on Wednesday 7th November 2012 from Grays Business Centre 49 Lodge Lane Grays Essex RM17 5RZ
filed on: 7th, November 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st January 2010
filed on: 6th, September 2010
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Wednesday 3rd February 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(15 pages)
|
AP03 |
On Tuesday 9th February 2010 - new secretary appointed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th February 2010.
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th February 2010.
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th December 2009.
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 17th September 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/05/2009 from community health education project 10 b broadway grays essex RM17 6EW
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, January 2009
| incorporation
|
Free Download
(28 pages)
|