GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2021
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 16th, March 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 16th March 2017
filed on: 16th, March 2017
| resolution
|
Free Download
(1 page)
|
CH01 |
On Saturday 18th February 2017 director's details were changed
filed on: 18th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 23rd May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address Omega House, Lower Foundry Street Lower Foundry Street Stoke-on-Trent Staffordshire ST1 5HF. Change occurred on Tuesday 21st June 2016. Company's previous address: 36 Whitmore Road London N1 5QA.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 23rd May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address 36 Whitmore Road London N1 5QA. Change occurred on Friday 19th June 2015. Company's previous address: C/O Justice Otoo 36 Whitmore Road London N1 5QA.
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 14th, February 2015
| accounts
|
|
AR01 |
Annual return, no members record, drawn up to Friday 23rd May 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 15th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 23rd May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 6th July 2012.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 23rd May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 23rd May 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(7 pages)
|
CH03 |
On Saturday 1st January 2011 secretary's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 10th October 2009 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 14th April 2011 from 29 Onsetter Road Stoke-on-Trent ST2 0ST England
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th March 2011.
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th March 2011
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 30th June 2010 from 29 Onsetter Road Stoke-on-Trent Staffordshire ST2 0ST United Kingdom
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 30th June 2010 from C/O 36 36 Campbell Place Stoke-on-Trent Staffordshire ST4 1NA
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 23rd May 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st June 2010.
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed centre for socio legal support research & trainingcertificate issued on 23/06/09
filed on: 20th, June 2009
| change of name
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 9th June 2009 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2008
| incorporation
|
Free Download
(29 pages)
|