(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from April 24, 2019 to April 30, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On May 2, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 2, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 2, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 2, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from April 30, 2018 to April 24, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 366 Garratt Lane London SW18 4ES on January 4, 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On June 29, 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 29, 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
|