(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-07
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-08
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-11-30
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-30
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-10-11
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-11-30
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-30
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-11
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-11
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-11
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-10-11
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-11
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-11
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-06-06
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-03-15
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-10
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-03-10
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-03-10
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-25
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-05-30 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 741-745 Wimborne Road Bournemouth BH9 2BA to 306 Erith Road Bexleyheath DA7 6HJ on 2017-03-30
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-25 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-25 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-02: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 51 a Wickham Lane Welling Kent DA16 3AD United Kingdom on 2014-07-04
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(22 pages)
|