SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 31st, March 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, March 2023
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU England to 85 Nash Road Newport NP19 4NJ on Wednesday 4th January 2023
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU on Tuesday 4th May 2021
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Winchester Circle Kingston Milton Keynes MK10 0AH England to 27 Old Gloucester Street London WC1N 3AX on Thursday 1st April 2021
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 31st January 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU United Kingdom to 11 Winchester Circle Kingston Milton Keynes MK10 0AH on Monday 29th March 2021
filed on: 29th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th May 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th May 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 20th May 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 4th May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th May 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st January 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Ferguson House C/O Maz & Co 113 Cranbrook Road Ilford Essex IG1 4PU United Kingdom to Ferguson House 113 Cranbrook Road Ilford Essex IG1 4PU on Thursday 26th July 2018
filed on: 26th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Peaketon Avenue Ilford Essex IG4 5PG England to Ferguson House Ferguson House 113 Cranbrook Road Essex IG1 4PU on Monday 16th July 2018
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ferguson House Ferguson House 113 Cranbrook Road Essex IG1 4PU England to Ferguson House C/O Maz & Co 113 Cranbrook Road Ilford Essex IG1 4PU on Monday 16th July 2018
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th January 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 45 Vista Drive Ilford IG4 5JF England to 49 Peaketon Avenue Ilford Essex IG4 5PG on Saturday 23rd January 2016
filed on: 23rd, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th July 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|