(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, March 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 23, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 23, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 9 Heathcote Court Osborne Road Windsor SL4 3SS England to 409-411 Croydon Road Beckenham BR3 3PP on October 11, 2018
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 45 Elspeth Road London SW11 1DW England to 9 Heathcote Court Osborne Road Windsor SL4 3SS on November 21, 2017
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 23, 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 23, 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dollis Villas 5a Willington Road London SW9 9NA England to 45 Elspeth Road London SW11 1DW on June 6, 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Dollis Villas 5a Willington Road London SW9 9NA on April 20, 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU to 409-411 Croydon Road Beckenham Kent BR3 3PP on September 12, 2014
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 23, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 23, 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(36 pages)
|