(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 2nd, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 19th Feb 2018. New Address: 50 Herschel Street Slough SL1 1PB. Previous address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 11th Jan 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 29th Nov 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 29th Nov 2016 - the day director's appointment was terminated
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Feb 2016: 40.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 10th Feb 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 10th Feb 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 22nd Dec 2013. Old Address: Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER
filed on: 22nd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 10th Feb 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 10th Feb 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 10th Feb 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 10th Feb 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 5th Feb 2010 director's details were changed
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 10th Sep 2009 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 10th Sep 2009 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2009
| incorporation
|
Free Download
(6 pages)
|