(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 5th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Sep 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Sep 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Sep 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th May 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 6th Jan 2021. New Address: 26 Norman Road Dartford DA1 1LF. Previous address: 19 Plumstead Road London SE18 7BZ England
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Sep 2019 director's details were changed
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Sep 2019
filed on: 31st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 5th Nov 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Sep 2019. New Address: 19 Plumstead Road London SE18 7BZ. Previous address: 2nd Floor, 1 Plumstead Road Woolwich London SE18 7BZ England
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 6th Jun 2019. New Address: 2nd Floor, 1 Plumstead Road Woolwich London SE18 7BZ. Previous address: 1 Woolwich New Road Woolwich SE18 6EX United Kingdom
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2018
| incorporation
|
Free Download
|
(SH01) Capital declared on Wed, 9th May 2018: 1.00 GBP
capital
|
|