(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, February 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 20th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-07-24
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-07-17 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-18 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Rectory Church Street Weybridge Surrey KT13 8DE. Change occurred on 2019-03-06. Company's previous address: 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ United Kingdom.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 11th, February 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2018-09-18
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-07-27 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-24
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-07-27 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 27th, March 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ. Change occurred on 2018-03-12. Company's previous address: Thames House Mayo Road Walton on Thames Surrey KT12 2QA.
filed on: 12th, March 2018
| address
|
Free Download
|
(CS01) Confirmation statement with updates 2017-07-24
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-07-31
filed on: 3rd, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-07-24
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2016-04-26
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2015-07-24
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-02-03 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-09-29 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-09-29 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ccp foundation C.I.C.certificate issued on 30/08/14
filed on: 30th, August 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-15
filed on: 15th, August 2014
| resolution
|
|