(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 25th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, March 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 20, 2018
filed on: 21st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 20, 2018
filed on: 21st, October 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 20, 2018
filed on: 21st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 26, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 1, 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 12, 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47-48 Surrey Street Croydon CR0 1RJ to Stones Accountancy Limited 5 North Court Armstrong Road Maidstone Kent ME15 6JZ on June 15, 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 12, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to October 26, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2014
filed on: 9th, May 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to October 26, 2014 with full list of members
filed on: 22nd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to October 26, 2013 with full list of members
filed on: 16th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 16, 2013: 100.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, January 2013
| mortgage
|
Free Download
(5 pages)
|
(CH01) On December 21, 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 21, 2012. Old Address: 41 Fawcett Road Croydon CR0 1SP United Kingdom
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2012
| incorporation
|
Free Download
(8 pages)
|