(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Fri, 8th Nov 2019 secretary's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Nov 2019. New Address: 12 Brewhouse Hill Wheathampstead St. Albans AL4 8AF. Previous address: Amwell Barn Down Green Lane St Albans Herts AL4 8EB England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Nov 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 18th Dec 2017. New Address: Amwell Barn Down Green Lane St Albans Herts AL4 8EB. Previous address: 23 Sandhill Close Millbrook Bedford MK45 2JD England
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 28th Nov 2015. New Address: 23 Sandhill Close Millbrook Bedford MK45 2JD. Previous address: 84 Westlea Avenue Watford WD25 9DL
filed on: 28th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 21st Apr 2014 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 28th Feb 2015 - the day director's appointment was terminated
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Sat, 28th Feb 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 31st Jan 2014: 102.00 GBP
filed on: 13th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 12th Feb 2014. Old Address: 6 Jenkins Avenue Bricket Wood St. Albans AL2 3SB United Kingdom
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Fri, 7th Feb 2014 - the day director's appointment was terminated
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(36 pages)
|