(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, April 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sandown Sports Park More Lane Esher Surrey KT10 8AN England on 11th December 2023 to 81-82 Portsmouth Road Surbiton KT6 5PT
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th April 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th April 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th April 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th June 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 29th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th March 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th March 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th March 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 84 Mendip Court Mendip Court Chatfield Road London SW11 3UZ on 14th March 2016 to Sandown Sports Park More Lane Esher Surrey KT10 8AN
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd July 2014: 1.00 GBP
capital
|
|
(AA01) Extension of accounting period to 31st December 2013 from 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Church Meadows Shipton Bellinger Tidworth Hampshire SP9 7RL United Kingdom on 17th October 2013
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
(CH03) On 7th October 2011 secretary's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 24th August 2011
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(CH03) On 8th July 2011 secretary's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
(CH03) On 29th April 2011 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 29th April 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 30th June 2010 from 30th April 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(16 pages)
|