GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, June 2020
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th April 2018. New Address: 9 Cherry Hill Harrow Weald HA3 6DS. Previous address: 125 Wood Street London EC2V 7AW United Kingdom
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
TM02 |
11th April 2018 - the day secretary's appointment was terminated
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th March 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 28th February 2017 to 31st March 2017
filed on: 26th, January 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th May 2016: 425001.00 GBP
filed on: 22nd, November 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, October 2016
|
resolution |
Free Download
|
AP01 |
New director was appointed on 25th May 2016
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2016
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, February 2016
|
incorporation |
Free Download
(32 pages)
|