(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, July 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, June 2022
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Jun 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Jan 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Jan 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jan 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 1st Oct 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 7 419 Kingsbury Road London NW9 9DT on Wed, 8th Mar 2017 to 449 Kingsbury Road London NW9 9DY
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jun 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Jun 2015
filed on: 30th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 13th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Jun 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th May 2014
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 18th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Mar 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 12th Jan 2014. Old Address: 278 Uphill Drive London NW9 0BU England
filed on: 12th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 25th Sep 2013. Old Address: 419 Kingsbury Road London NW9 9DT England
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2013
| incorporation
|
Free Download
(7 pages)
|