(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 11th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 8th Jun 2015. New Address: 176 Clarence Crescent London SW4 8LR. Previous address: 176 Clarence Crescent London SW4 8LW
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 2.00 GBP
capital
|
|
(CH01) On Sat, 12th Apr 2014 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 22nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 9th Jan 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 31st May 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 21st Jun 2014: 2.00 GBP
capital
|
|
(TM02) Sat, 21st Jun 2014 - the day secretary's appointment was terminated
filed on: 21st, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 22nd, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 31st May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 18th Jun 2013. Old Address: 34 Crossman House New Park Road London SW2 4LE United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 10th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 31st May 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Fri, 1st Jun 2012 secretary's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jun 2012 new director was appointed.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, May 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed epignosis of disabilities LIMITEDcertificate issued on 28/05/12
filed on: 28th, May 2012
| change of name
|
Free Download
(2 pages)
|
(CH03) On Mon, 30th Apr 2012 secretary's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 30th Apr 2012. Old Address: 272 Rosendale Road Herne Hill London SE24 9DL
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) Sun, 15th Jan 2012 - the day director's appointment was terminated
filed on: 15th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 15th Jan 2012 - the day director's appointment was terminated
filed on: 15th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 8th Jan 2012 - the day director's appointment was terminated
filed on: 8th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Dec 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Dec 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Sep 2011 - the day director's appointment was terminated
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 12th Sep 2011 - the day director's appointment was terminated
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 21st Aug 2011 new director was appointed.
filed on: 21st, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 20th Jun 2011. Old Address: 272 Rosendale Road London SE24 9DL United Kingdom
filed on: 20th, June 2011
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 18th Jun 2011. Old Address: 207 Rosendale Road Herne Hill London SE19 9DL England
filed on: 18th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|