(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-11-02
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-09-07 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat7 204 Manor Place Kennington London SE17 3BN England to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-09-07
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-25
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2023-06-21
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-07-01
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-07-01
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 18th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-08-25
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-08-25
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-02-28
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020-06-02
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-02
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-20 director's details were changed
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-07
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-03-07
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 11th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 505 Verdigris Apartments 31 Old Bethnal Green Road London E2 6AA to Flat7 204 Manor Place Kennington London SE17 3BN on 2016-05-26
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-05-26 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-26 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-29 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-27
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-02-28 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3B Pennybank Chambers Fairchild Place London EC2A 3EN United Kingdom to Flat 505 Verdigris Apartments 31 Old Bethnal Green Road London E2 6AA on 2015-02-25
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(7 pages)
|