GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, December 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, November 2019
| dissolution
|
Free Download
(3 pages)
|
TM02 |
2019/05/21 - the day secretary's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/05/31 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/07/09 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/18. New Address: 3 Richfield Avenue Reading Berkshire RG1 8EQ. Previous address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/18. New Address: 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ. Previous address: 3 Richfield Avenue Reading Berkshire RG1 8EQ England
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/04/16 - the day director's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/04/16 - the day director's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2018/10/12
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2018/10/12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/08/01 - the day director's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/08/01 - the day director's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/08/21. New Address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT. Previous address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/21
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/04/10 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/01/08. New Address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT. Previous address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/18
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/12/18
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/03/01. New Address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB. Previous address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/18 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
AD01 |
Address change date: 2015/12/18. New Address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD. Previous address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/18. New Address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD. Previous address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/07/03 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2015/07/21
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/12/18 - the day director's appointment was terminated
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/18.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/18
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(34 pages)
|