THE SIMPLIFICATION CENTRE

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 Application to strike the company off the register

View Document

24/06/2524 June 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ennox Barn Hemington Radstock BA3 5XU on 2025-06-24

View Document

29/04/2529 April 2025 Termination of appointment of Alan Roy Wells as a director on 2025-04-29

View Document

29/04/2529 April 2025 Cessation of Alan Roy Wells as a person with significant control on 2025-04-29

View Document

03/01/253 January 2025 Change of details for Dr Robert Houblon Warren Waller as a person with significant control on 2025-01-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Register inspection address has been changed from 241 Ammerdown Terrace Radstock BA3 5UG England to Ennox Barn Hemington Radstock BA3 5XU

View Document

16/10/2416 October 2024 Change of details for Dr Robert Houblon Warren Waller as a person with significant control on 2024-03-14

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Register inspection address has been changed from Glebe Cottage Mells Frome Somerset BA11 3PR England to 241 Ammerdown Terrace Radstock BA3 5UG

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM VICTORIA CHARITY CENTRE 11 BELGRAVE ROAD LONDON SW1V 1RB

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

18/10/1518 October 2015 SAIL ADDRESS CHANGED FROM: 17 JESSE TERRACE READING RG1 7RS

View Document

18/10/1518 October 2015 04/10/15 NO MEMBER LIST

View Document

06/08/156 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HOUBLON WARREN WALLER / 01/11/2014

View Document

23/10/1423 October 2014 04/10/14 NO MEMBER LIST

View Document

01/08/141 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH

View Document

14/11/1314 November 2013 04/10/13 NO MEMBER LIST

View Document

11/11/1311 November 2013 ARTICLES OF ASSOCIATION

View Document

11/11/1311 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1311 November 2013 ALTER ARTICLES 05/11/2013

View Document

08/07/138 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/12/1214 December 2012 SAIL ADDRESS CREATED

View Document

14/12/1214 December 2012 04/10/12

View Document

04/10/114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information