(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th November 2020
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Westerham Road Keston BR2 6HE England on 28th January 2019 to 5 Alder House Westerham Road Keston BR2 6HE
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th January 2018
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 15th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 60 William House Ringers Road Bromley BR1 1AG England on 20th December 2017 to 5 Westerham Road Keston BR2 6HE
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 14th July 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 12th November 2015 to 60 William House Ringers Road Bromley BR1 1AG
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 37C Crystal Palace Park Road London SE26 6UR England on 10th July 2015 to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 47a Devereux Road London SW11 6JR on 31st July 2014 to 37C Crystal Palace Park Road London SE26 6UR
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(9 pages)
|