(TM01) Director's appointment terminated on 6th February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th March 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th March 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd January 2023
filed on: 7th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Debt South Hill Avenue Harrow HA1 3PA England on 7th January 2023 to Oti & Marius Dance Studio 188 Park Avenue Park Royal London NW10 7XL
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd January 2023
filed on: 7th, January 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 6th December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th November 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP02) New person appointed on 29th November 2022 to the position of a member
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th November 2022
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 30th April 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD02) Single Alternative Inspection Location changed from 13 Wellington Square London SW3 4NJ England at an unknown date to The Debt South Hill Avenue Harrow HA1 3PA
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st December 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 1st December 2021, company appointed a new person to the position of a secretary
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2021
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from 118 Grimthorpe House Agdon Street London EC1V 0BR England at an unknown date to 13 Wellington Square London SW3 4NJ
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH03) On 19th September 2018 secretary's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Dancesport England 118 Grimthorpe House Agdon Street Clerkenwell London EC1V 0BR United Kingdom on 7th June 2018 to The Debt South Hill Avenue Harrow HA1 3PA
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Pat Fortin 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex BN3 4HF England at an unknown date to 118 Grimthorpe House Agdon Street London EC1V 0BR
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AP03) On 6th January 2018, company appointed a new person to the position of a secretary
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2017
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st December 2016
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex BN3 4HF on 4th November 2016 to C/O Dancesport England 118 Grimthorpe House Agdon Street Clerkenwell London EC1V 0BR
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th August 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return, no shareholders list, made up to 7th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 29th August 2015
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st May 2015 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Pat Fortin 16 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex United Kingdom on 1st May 2015 to 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex BN3 4HF
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex BN3 4HF United Kingdom on 1st May 2015 to 16 Prince of Wales Court 227-229 Kingsway Hove East Sussex BN3 4HF
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 7th April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1 Semley Road Norbury London SW16 4PS on 12th June 2014
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 7th April 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return, no shareholders list, made up to 7th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 7th April 2012
filed on: 7th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th October 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Four Winds Potbridge Road Winchfield Hook Hampshire RG27 8BT on 24th August 2011
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 18th April 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(6 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 3rd, November 2010
| incorporation
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, October 2010
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 27th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 18th April 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th April 2010
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 28th April 2010
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 21st April 2009 with complete member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/07/2008 from da vinci house basing view basingstoke hampshire RG21 4EQ england
filed on: 4th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 4th July 2008 Appointment terminated director
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 3rd June 2008 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 27th May 2008 Director and secretary appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 27th May 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, April 2008
| incorporation
|
Free Download
(17 pages)
|