GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Eagle House School Sutton 95 Brighton Road Sutton Surrey SM2 5SJ England to Suite1, Ground Floor, Chancery House St. Nicholas Way Sutton SM1 1JB on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 6, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 6, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Eagle House School (Sutton) School's Business Office Brighton Road Sutton Surrey SM2 5SJ to Eagle House School Sutton 95 Brighton Road Sutton Surrey SM2 5SJ on May 9, 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 6, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 6, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 6, 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 5, 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2012 new director was appointed.
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 6, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 25, 2011. Old Address: Grosvenor House 8Th Floor 125 High Street Croydon Surrey CR0 9XP
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 6, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 6, 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on December 9, 2009
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 5, 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On June 5, 2009 Appointment terminated secretary
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/2009 from 5 deansway worcester worcestershire WR1 2JG
filed on: 1st, June 2009
| address
|
Free Download
(1 page)
|
288a |
On May 30, 2009 Secretary appointed
filed on: 30th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 30, 2009 Director appointed
filed on: 30th, May 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2009
| incorporation
|
|