(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, March 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-09-30
filed on: 5th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-11-17
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-11-16
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-07-04
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 15th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-21
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2021-09-29 (was 2021-09-30).
filed on: 8th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-21
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-08-19
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 2021-08-18
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-21
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-29
filed on: 16th, November 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-01
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-07-31
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-08-05
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-29
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-21
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-29
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-21
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-29
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-21
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-09-29
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2016-09-30 to 2016-09-29
filed on: 21st, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Dunstable Road Dunstable Road Richmond TW9 1UH. Change occurred on 2017-03-30. Company's previous address: 2 Back Lane Sydling St. Nicholas Dorchester Dorset DT2 9TP.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Dunstable Road Richmond TW9 1UH. Change occurred on 2017-03-30. Company's previous address: 23 Dunstable Road Dunstable Road Richmond TW9 1UH United Kingdom.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-21
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-27: 2.00 GBP
capital
|
|
(CH01) On 2015-10-27 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-10-01: 1.00 GBP
filed on: 26th, October 2015
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-10-01: 1.00 GBP
filed on: 6th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-10-31 to 2014-09-30
filed on: 19th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Back Lane Sydling St. Nicholas Dorchester Dorset DT2 9TP. Change occurred on 2015-01-19. Company's previous address: Kemp House 152 City Road London EC1V 2NX.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-21
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on 2014-09-01. Company's previous address: 23 Dunstable Road Dunstable Road Richmond Surrey TW9 1UH United Kingdom.
filed on: 1st, September 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-04-11
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(8 pages)
|