(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, April 2022
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/09. New Address: 6 Neville Road Ilford Essex IG6 2LN. Previous address: 87 Springfield Drive Ilford IG2 6QS England
filed on: 9th, March 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/29
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/29
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/29
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/31
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/02/25 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/01.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/01
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/29
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/04/01.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/02/01
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/02/01
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2016/04/01 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/03
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/03
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 2017/03/02. New Address: 87 Springfield Drive Ilford IG2 6QS. Previous address: 1 Penshurst Way Sutton Surrey SM2 6HR England
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 2016/12/31 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/01.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/01.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/03 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/12/05 director's details were changed
filed on: 6th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 24th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/10/20. New Address: 1 Penshurst Way Sutton Surrey SM2 6HR. Previous address: Flat 2 Tegan Court Tegan Close Sutton SM2 6GS
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/03 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/02
capital
|
|
(AA01) Current accounting period shortened to 2015/01/31, originally was 2015/02/28.
filed on: 25th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|