(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 3rd, October 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On 2023/05/24 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/05/24
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Corbett Road London E11 2LD England on 2023/08/25 to 1 Victoria Square Birmingham B1 1BD
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/05/05 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/05/05
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 296 Delta Point 35 Wellesley Road Croydon CR0 2NX England on 2023/06/06 to 24 Corbett Road London E11 2LD
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/22
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/12/14.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/12/14
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/14
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/14
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/12/22
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/04
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/04.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/09/04
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/09/04
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/11/04
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 64 Bayard Avenue Downs Barn Milton Keynes MK14 7LN England on 2021/11/03 to Flat 296 Delta Point 35 Wellesley Road Croydon CR0 2NX
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/20
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/15
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/20.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/03/20
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/03/15
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 76 Main Street Horsley Woodhouse Ilkeston DE7 6AU England on 2021/04/27 to 64 Bayard Avenue Downs Barn Milton Keynes MK14 7LN
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/20
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/03/05
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 21st, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/03/05
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/05
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/05.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/03/05
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 Rockingham Road Corby NN17 1AE England on 2021/02/03 to 76 Main Street Horsley Woodhouse Ilkeston DE7 6AU
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/03/05
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/03/01
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/02
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/03/02
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/02.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ England on 2021/02/02 to 58 Rockingham Road Corby NN17 1AE
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/03/01
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/26.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/02/26
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/26
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/02/26
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/26
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/04/05
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/03/28
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/03/28
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/28.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/28
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2019
| incorporation
|
Free Download
(10 pages)
|