(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, August 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, July 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 46 Old Church Road London E4 8DB England to 29 Forest Road London E17 6HD on 2023-05-19
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-04-27
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-04-27
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-04-27
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-27
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-06-05
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 24 Such Close Letchworth Garden City SG6 1JF England to 46 Old Church Road London E4 8DB on 2022-05-10
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-04
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-04
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-04-04
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 6 Fisher Industrial Estate Wiggenhall Road Watford WD18 0FE England to Unit 24 Such Close Letchworth Garden City SG6 1JF on 2022-01-31
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-06-10
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-10
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-06-10
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2019-02-01
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-03-04
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-10
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-28
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-05-28
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-28
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-05-27
filed on: 27th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-10
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-07-23
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-02
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 5th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-07-01
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-06-10 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-22: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 7 Irvin Point 250 Nether Street London N3 1HX England to Unit 6 Fisher Industrial Estate Wiggenhall Road Watford WD18 0FE on 2016-07-22
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-14
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-04-14
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-14
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-04-14
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 12 Wilmer Place London N16 0LW England to Flat 7 Irvin Point 250 Nether Street London N3 1HX on 2015-06-29
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Firs Avenue London England N11 3NE United Kingdom to Unit 12 Wilmer Place London N16 0LW on 2015-06-27
filed on: 27th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-06-10: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|