(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, October 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th May 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 10th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th May 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th May 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th May 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 9th Apr 2016. New Address: 9 Church Close London N20 0JU. Previous address: 857a High Road North Finchley London N12 8PT
filed on: 9th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 25th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 25th May 2014 with full list of members
filed on: 20th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 19th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 15th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 25th May 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th May 2013: 100 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(7 pages)
|