(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: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Flat 8, 306 Barking Road Barking Road London E13 8HL England to Flat 31, Hannah Building, 56 Watney Street London E1 2QU at an unknown date
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 8, 306 Barking Road Barking Road London E13 8HL England to 129 Mile End Road C/O Prime Accountants London E1 4BG on October 13, 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 129 Mile End Road C/O Prime Accountants London E1 4BG England to Flat 8, 306 Barking Road Barking Road Barking Road London E13 8HL on October 13, 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 28, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 28, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Ceres Road Ceres Road London SE18 1HL England to Flat 8, 306 Barking Road Barking Road London E13 8HL on March 29, 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Flat 8, 306 Barking Road Barking Road London E13 8HL.
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Davenant Street London E1 5NB England to 58 Ceres Road Ceres Road London SE18 1HL on February 21, 2018
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 95 Kelson House Stewart Street London E14 3NJ England to 7 Davenant Street London E1 5NB on December 18, 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Ground Floor 7 Davenant Street London E1 5NB England to 95 Kelson House Stewart Street London E14 3NJ on June 25, 2016
filed on: 25th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
|