(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/23
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/09/27. New Address: 64 Ecclesbourne Gardens London N13 5HZ. Previous address: 10 Cheyne Walk Northampton NN1 5PT England
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/12/03. New Address: 10 Cheyne Walk Northampton NN1 5PT. Previous address: 143 Eastfield Road Peterborough PE1 4AU England
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/23
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/09/09.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/07
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/09/09
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/09
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/09/09 - the day director's appointment was terminated
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, April 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, February 2021
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/07
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/03/13. New Address: 143 Eastfield Road Peterborough PE1 4AU. Previous address: 64 Ecclesbourne Gardens London N13 5HZ England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/07
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/10/25. New Address: 64 Ecclesbourne Gardens London N13 5HZ. Previous address: Unit 7C Angel Road Works Advent Way Edmonton London N18 3AH
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2018/01/31 to 2018/04/30
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/07
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/08/09. New Address: Unit 7C Angel Road Works Advent Way Edmonton London N18 3AH. Previous address: 337 North Circular Road Palmers Green London N13 5UU England
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2017/04/05 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, January 2017
| incorporation
|
Free Download
(16 pages)
|