(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: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 18th May 2022. New Address: Finance House 2a Maygrove Road London NW6 2EB. Previous address: 44 Sawyers Court Sturlas Way Waltham Cross Hertfordshire EN8 7BJ
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th May 2022. New Address: 44 Sawyers Court Sturlas Way Waltham Cross Hertfordshire EN8 7BJ. Previous address: Finance House 2a Maygrove Road London NW6 2EB England
filed on: 9th, May 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th May 2022. New Address: Finance House 2a Maygrove Road London NW6 2EB. Previous address: 1 Hanger Green London W5 3EL
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) 21st March 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th July 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th July 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th August 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th July 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O 1 Hanger Green Maygrove 1 Hanger Green Park Royal London W5 3EL United Kingdom on 25th July 2013
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 25th July 2013 - the day director's appointment was terminated
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) 25th July 2013 - the day director's appointment was terminated
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) 20th August 2012 - the day director's appointment was terminated
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th August 2012
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(8 pages)
|