(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 29th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 19th October 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th October 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB England on 19th October 2022 to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 29th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st July 2021 to 30th November 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th March 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 7th April 2016
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th April 2016
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 29th March 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st July 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 152-160 City Road London EC1V 2NX on 8th October 2018 to 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th September 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th September 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th October 2015: 2.00 GBP
capital
|
|
(CH01) On 29th September 2014 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th September 2014 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 46 Tensing Gardens Billericay Essex CM12 9JY United Kingdom on 17th August 2015 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 29th September 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|