(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 30th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 28th Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DS01) Application to strike the company off the register
filed on: 11th, March 2022
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 5th Dec 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Sun, 5th Dec 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 13th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Fri, 21st Feb 2020 to Fri, 28th Feb 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 29th Oct 2020. New Address: 18 Lordship Road 18 Lordship Road London N16 0QT. Previous address: Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH England
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Aug 2019. New Address: Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH. Previous address: 57B Vale Road London N4 1PP England
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Jan 2019 secretary's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 21st Feb 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 20th Jan 2018
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 20th Jan 2018 director's details were changed
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 20th Jan 2018 director's details were changed
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 20th Jan 2018 secretary's details were changed
filed on: 28th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 20th Jan 2018
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 22nd Feb 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 1st Mar 2017. New Address: 57B Vale Road London N4 1PP. Previous address: 57 Vale Road London N4 1PP
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 23rd Feb 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 24th Feb 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Nov 2015 secretary's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 25th Feb 2015
filed on: 20th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 26th Feb 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 28th Apr 2014. Old Address: 130 Hawksley Road London N16 0TD England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 27th Feb 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Aug 2013: 100.00 GBP
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Aug 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(21 pages)
|