5 STAR BOOTCAMP LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND

View Document

03/07/133 July 2013 SECRETARY APPOINTED MR JAKE WILKINS

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY BEN LEVY

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELA WHITE / 13/06/2013

View Document

13/06/1313 June 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
DENGIE MANOR MANOR ROAD
SOUTHMINSTER
ESSEX
CM0 7UH

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
THE COPPICE SANDWAY ROAD, HARRIETSHAM
MAIDSTONE
ME17 1HT
ENGLAND

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

17/05/1317 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company