(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/25
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/07/25
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2022/04/22. New Address: Suite 112 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD. Previous address: Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW England
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/25
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/07/25
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/07/25
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019/01/07
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/25
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/05/18. New Address: Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW. Previous address: Drivertax Ltd Unit 6, Buckingham Court Loughton IG10 2QZ England
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/25
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/27
filed on: 27th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2016
| incorporation
|
Free Download
(27 pages)
|