(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, July 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 1st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 199a Ferme Park Road Hornsey London N8 9BS England on Sat, 21st Mar 2015 to 87 Kemble House Barrington Road Brixton London SW9 7EF
filed on: 21st, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Wed, 18th Mar 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|