SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2022
|
dissolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-01
filed on: 30th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-01
filed on: 30th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-30
filed on: 30th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-01
filed on: 30th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-18
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 344-348 344-348 High Road Ilford Essex IG1 1QP. Change occurred on 2021-09-01. Company's previous address: 3 Forest View Road London E17 4EJ England.
filed on: 1st, September 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Forest View Road London E17 4EJ. Change occurred on 2020-05-19. Company's previous address: 77 Harrow Road Slough SL3 8SH England.
filed on: 19th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 77 Harrow Road Slough SL3 8SH. Change occurred on 2020-05-04. Company's previous address: 91 91 Lavendar Place London Essex IG1 2BG United Kingdom.
filed on: 4th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-18
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 4th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-18
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-15
filed on: 15th, February 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 91 91 Lavendar Place London Essex IG1 2BG. Change occurred on 2018-10-01. Company's previous address: 50 Goldsmith Avenue London E12 6QD United Kingdom.
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-18
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 14th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Goldsmith Avenue London E12 6QD. Change occurred on 2017-12-03. Company's previous address: 442a Green Street Green Street London E13 9DB England.
filed on: 3rd, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 442a Green Street Green Street London E13 9DB. Change occurred on 2017-04-25. Company's previous address: 34 Dunbar Road Dunbar Road London E7 9NQ England.
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-18
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-04-19
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-30
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 34 Dunbar Road Dunbar Road London E7 9NQ. Change occurred on 2016-05-06. Company's previous address: 339 Upton Lane London E7 9PT United Kingdom.
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2016
|
incorporation |
Free Download
(7 pages)
|