(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 22nd, December 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/10/02
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/09/02. New Address: 128 City Road City Road London EC1V 2NX. Previous address: 58 Adswood Lane West Stockport Cheshire SK3 8HZ
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/01/01
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/01/01 - the day director's appointment was terminated
filed on: 12th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/01.
filed on: 12th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/01
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/30
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/10/02
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/01/01
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/21
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/01/01 - the day director's appointment was terminated
filed on: 4th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/01
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/03/30, originally was 2020/03/31.
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/01.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/07/27
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/05/03
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/21
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/03/05
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/02/02 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/02.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/05
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/05
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/05
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 11th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/05 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 13th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/05 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 13th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/05 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/15
capital
|
|
(AD01) Change of registered office on 2014/05/19 from 67 Cowridge Crescent Luton LU2 0LR England
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 16th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/12/22 director's details were changed
filed on: 22nd, December 2013
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 5th, December 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/05 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/08/01 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/01 from 93 Butlin Road Luton LU1 1LB United Kingdom
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/02/17 from 40 Stephenson House Wetherburn Court Bletchley Milton Keynes MK2 2AF England
filed on: 17th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2012
| incorporation
|
Free Download
(7 pages)
|