(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 23rd June 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd June 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Saturday 29th September 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 29th September 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th March 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th March 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Riverside House 1-5 Como Street Romford Essex RM7 7DN. Change occurred on Tuesday 13th March 2018. Company's previous address: 4 Dowsland Green Coggeshall Essex CO6 1SA United Kingdom.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 13th March 2018 secretary's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Dowsland Green Coggeshall Essex CO6 1SA. Change occurred on Wednesday 30th August 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 29th August 2017 secretary's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 29th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd June 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2016
| incorporation
|
Free Download
(27 pages)
|