(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, October 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 1st Jul 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th May 2019. New Address: 33 Holm Oak Park Hagden Lane Watford WD18 0XP. Previous address: 33 Hagden Lane Holm Oak Park Watford WD18 0XP England
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st May 2019. New Address: 33 Holm Oak Park Hagden Lane Watford WD18 0XP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 21st May 2019. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 33 Holm Oak Park Hagden Lane Watford WD18 0XP England
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 21st May 2019. New Address: 33 Hagden Lane Holm Oak Park Watford WD18 0XP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 31st May 2016. New Address: 20-22 Wenlock Road London N17GU. Previous address: 56 Cromer Road Watford WD24 4DU
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sat, 21st Feb 2015 new director was appointed.
filed on: 21st, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 21st Feb 2015 new director was appointed.
filed on: 21st, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 21st Feb 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Thu, 18th Dec 2014. New Address: 56 Cromer Road Watford WD24 4DU. Previous address: 103 B West Green Road London N15 5DE United Kingdom
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(7 pages)
|