(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-05-29
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Red Anchor Close London SW3 5DW. Change occurred on 2020-02-21. Company's previous address: Flat 5 Dryburgh Court 1 Dryburgh Road London SW15 1BN England.
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-02-19 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-15 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 5 Dryburgh Court 1 Dryburgh Road London SW15 1BN. Change occurred on 2019-10-02. Company's previous address: St Clears Farm Fletching Uckfield.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-07-17 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016-09-01 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-04-07
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-21
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-24: 1541.20 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-08-20 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-20 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-10-15: 1541.20 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-01: 1511.91 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-21
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-04: 1482.62 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-01: 1463.09 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-01: 1463.09 GBP
filed on: 7th, April 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-03-23
filed on: 23rd, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-03-13
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-03-05: 1414.32 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-21
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2013-10-16
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-05
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-09-04
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-07-08: 1365.55 GBP
filed on: 4th, September 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-06-27: 1000.00 GBP
filed on: 1st, July 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-03-29: 1000.00 GBP
filed on: 29th, April 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2013-02-06
filed on: 7th, March 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Church & Co 1St Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 2013-02-27
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-02-26) of a secretary
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-02-26
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed strategy & execution LTDcertificate issued on 17/12/12
filed on: 17th, December 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-09-21 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-09-21 secretary's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-21
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-09-30
filed on: 19th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-21
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Church & Co Burleigh House 357 Strand London WC2R 0HS England on 2011-12-19
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2011-09-21
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Alder Lodge 73 Stevenage Road London SW6 6NR England on 2010-10-19
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2010-10-19) of a secretary
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, September 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|