(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 6th October 2021. New Address: 3B Kempston Road Bedford MK42 9AE. Previous address: 183 Broad Lane London N15 4QT England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 25th, September 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st May 2020
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 24th, October 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 5th October 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 6th August 2020. New Address: 14 Northumberland Park Road London. Previous address: 14 Northumberland Park Road London N17 0QG England
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) 30th April 2020 - the day director's appointment was terminated
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th August 2020. New Address: 14 Northumberland Park Road London N17 0QG. Previous address: 14 Whittingham House Northumberland Park London N17 0QG England
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th May 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th August 2020. New Address: 183 Broad Lane London N15 4QT. Previous address: 14 Northumberland Park Road London England
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2019
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th January 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th January 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th April 2018. New Address: 14 Whittingham House Northumberland Park London N17 0QG. Previous address: 42 Bridgehouse 6 Waterwork Yard Waterworks Yard Croydon CR0 1UL England
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd November 2017. New Address: 42 Bridgehouse 6 Waterwork Yard Waterworks Yard Croydon CR0 1UL. Previous address: 271 Franklin Way Croydon CR0 4UY England
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th January 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd August 2016. New Address: 271 Franklin Way Croydon CR0 4UY. Previous address: 42 Bridgehouse 6 Waterworks Yard Croydon CR0 1UL England
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 6th January 2016: 10000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|