(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 20th October 2022. New Address: 7 Marsh Farm Road South Woodham Ferrers Chelmsford CM3 5WP. Previous address: 23C St. James Road Surbiton KT6 4QH England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 20th October 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th September 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th September 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th September 2022. New Address: 23C St. James Road Surbiton KT6 4QH. Previous address: 7 Marsh Farm Road South Woodham Ferrers Chelmsford CM3 5WP
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th January 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 21st January 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 24th September 2014. New Address: 7 Marsh Farm Road South Woodham Ferrers Chelmsford CM3 5WP. Previous address: Flat 15 Linden Court Frithville Gardens London Uk W12 7JJ
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th January 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th February 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th January 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th January 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st January 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th January 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th January 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 4th February 2010 - the day secretary's appointment was terminated
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2010
filed on: 4th, February 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2009
| incorporation
|
Free Download
(13 pages)
|