(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, August 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, July 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 22nd February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd February 2023. New Address: First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ. Previous address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(TM01) 22nd July 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084158900002 in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2022
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2022 - the day director's appointment was terminated
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st June 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st May 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 6th June 2022. New Address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY. Previous address: Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(TM02) 1st June 2022 - the day secretary's appointment was terminated
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st June 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st June 2022 - the day director's appointment was terminated
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2022
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2022 - the day director's appointment was terminated
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 6th, April 2022
| accounts
|
Free Download
|
(MR04) Satisfaction of charge 084158900001 in full
filed on: 29th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd February 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2020
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084158900002, created on 20th May 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 22nd February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd February 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(CH03) On 27th August 2015 secretary's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 12th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) 1st November 2014 - the day secretary's appointment was terminated
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st November 2014
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd February 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th March 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 084158900001
filed on: 1st, May 2013
| mortgage
|
Free Download
(20 pages)
|
(AA01) Current accounting period shortened from 28th February 2014 to 30th September 2013
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th March 2013: 100.00 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 1st March 2013 - the day director's appointment was terminated
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1st March 2013
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(TM02) 1st March 2013 - the day secretary's appointment was terminated
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(34 pages)
|