(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, September 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On Thursday 11th May 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Amar Jones Ltd, the Old Library St. Faiths Street Maidstone ME14 1LH. Change occurred on Wednesday 14th June 2023. Company's previous address: 26 David Wildman Lane London NW7 1FH England.
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 11th May 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 11th May 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th May 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th February 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th February 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 David Wildman Lane London NW7 1FH. Change occurred on Thursday 24th February 2022. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 12th June 2020 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 27th February 2017
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 12th June 2020 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 2.59 GBP is the capital in company's statement on Friday 27th March 2020
filed on: 14th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 26th February 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 26th February 2021 director's details were changed
filed on: 27th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Saturday 27th February 2021. Company's previous address: 2 Cobden Court Wimpole Close Kent BR2 9JF England.
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 26th February 2021 director's details were changed
filed on: 27th, February 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(47 pages)
|
(SH02) Sub-division of shares on Tuesday 10th March 2020
filed on: 24th, April 2020
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th February 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 26th November 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 26th November 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Wednesday 28th February 2018 (was Monday 30th April 2018).
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Cobden Court Wimpole Close Kent BR2 9JF. Change occurred on Thursday 8th March 2018. Company's previous address: Flat 114, Carlow House Carlow Street London NW1 7BS England.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2017
| incorporation
|
Free Download
|