(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, April 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 22, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Clearstone Business Services the Dock Hub, Wilbury Villas, Hove BN3 6AH. Change occurred on May 10, 2021. Company's previous address: The Dock Hub Wilbury Villas Hove BN3 6AH England.
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Dock Hub Wilbury Villas Hove BN3 6AH. Change occurred on April 13, 2021. Company's previous address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd United Kingdom.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 22, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 22, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2018
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 21, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 9, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 10, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 9, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 9, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 9, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 9, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 25, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2017 to July 31, 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 25, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On July 11, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On July 11, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On July 11, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 26, 2015: 9.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 22, 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 26, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On August 26, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On August 26, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On August 26, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On August 26, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On August 26, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 26, 2015: 1.00 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on August 26, 2015: 1.00 GBP
capital
|
|