(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, 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: 26th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 3 217 Milton Road Cambridge CB4 1XQ England on 16th September 2022 to 81 Eastbrook Drive Romford RM7 0YT
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 6th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 82 Argyle Street Cambridge CB1 3LS England on 25th February 2020 to Flat 3 217 Milton Road Cambridge CB4 1XQ
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd July 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Rothwell Road Dagenham RM9 4JA England on 31st July 2019 to 82 Argyle Street Cambridge CB1 3LS
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th October 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 544 Romford Road Flat 25 London E7 8AY on 21st November 2017 to 85 Rothwell Road Dagenham RM9 4JA
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 26th October 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 15th October 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 14th October 2015: 20.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|