SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 8th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, April 2023
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 10th Oct 2022. New Address: 34a East Dulwich Road London SE22 9AX. Previous address: Al19 B, Alloy House Moulding Lane London SE14 6BN England
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, April 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 26th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Apr 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 5th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 5th Jul 2019. New Address: Al19 B, Alloy House Moulding Lane London SE14 6BN. Previous address: Fiona O'neill Ltd PO Box 74058 London SE14 9DJ England
filed on: 5th, July 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Apr 2018. New Address: Fiona O'neill Ltd PO Box 74058 London SE14 9DJ. Previous address: PO Box 74058 PO Box 74058 Fiona O'neill Ltd PO Box 74058 London SE14 9DJ England
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Apr 2018. New Address: PO Box 74058 PO Box 74058 Fiona O'neill Ltd PO Box 74058 London SE14 9DJ. Previous address: 343 Beck Road Beck Road London E8 4RE United Kingdom
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2016
|
incorporation |
Free Download
(8 pages)
|