(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 30th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/28
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/07/28
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/07/28
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/28
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 14th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/07/28
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/07/28
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/05/10 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/10
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/05/01 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/07/28
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/01. New Address: 83 Park Road Chilwell, Beeston Nottingham NG9 4DE. Previous address: 103 Montpelier Road Dunkirk Nottingham Nottinghamshire NG7 2JY
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/12/21. New Address: 103 Montpelier Road Dunkirk Nottingham Nottinghamshire NG7 2JY. Previous address: 277 - 279 Chiswick High Road London W4 4PU United Kingdom
filed on: 21st, December 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/28
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 29th, July 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/29
capital
|
|