GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2021/03/31 from 2020/10/31
filed on: 19th, April 2021
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/03/31
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/16
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/31
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/30
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 18th, July 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Princes Gate 55 Exhibition Road London SW7 2PN on 2019/11/12 to 4, the Gables Vale of Health Hampstead London NW3 1AY
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/30
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/30
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/28
filed on: 28th, August 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/12.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/10
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/09/30
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078006730002, created on 2015/12/09
filed on: 22nd, December 2015
| mortgage
|
Free Download
(29 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 9th, December 2015
| mortgage
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ospre (croydon) LTDcertificate issued on 05/11/15
filed on: 5th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/24
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/24
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/24
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/24.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/10/24
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/24.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/06
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, September 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ospre (dartford) LIMITEDcertificate issued on 10/09/12
filed on: 10th, September 2012
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2011
| incorporation
|
Free Download
(20 pages)
|