(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Rushdon Close Romford RM1 2RE England on 14th March 2022 to 15 Tithe Close London NW7 2QD
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 13th March 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th March 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th March 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, February 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th December 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th December 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Cecil Avenue Hornchurch RM11 2LZ on 12th May 2017 to 54 Rushdon Close Romford RM1 2RE
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st March 2016 from 31st December 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th December 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 4th November 2015 to 2 Cecil Avenue Hornchurch RM11 2LZ
filed on: 4th, November 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 9th December 2014: 1.00 GBP
capital
|
|