SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Bell Yard London WC2A 2JR England to The Sentinel Chapel Road Wivenhoe Colchester Essex CO7 9DX on Tuesday 17th May 2022
filed on: 17th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6C Peak Hill Gardens Sydenham London SE26 4LE to 7 Bell Yard London WC2A 2JR on Thursday 6th May 2021
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th November 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st July 2020. Originally it was Friday 31st January 2020
filed on: 2nd, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 10th December 2019
filed on: 16th, December 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd December 2019.
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Henry Villa Close Colchester CO4 5XP United Kingdom to 6C Peak Hill Gardens Sydenham London SE26 4LE on Monday 9th December 2019
filed on: 9th, December 2019
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 28th November 2019
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th November 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 28th November 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 3rd, December 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 3rd December 2019
filed on: 3rd, December 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th January 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2018
|
incorporation |
Free Download
(29 pages)
|