SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, February 2022
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Dec 2019
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Jan 2020
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Jan 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Fri, 10th Jan 2020 new director was appointed.
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Dec 2019
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Feb 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, July 2019
|
restoration |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Apr 2016
filed on: 29th, April 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 121 Moorfield Road Cowley Hillingdon Middlesex UB8 3SH United Kingdom on Thu, 28th Apr 2016 to Unit 2 & 3 Squirrels Trading Estate Viveash Close Hayes Middlesex UB3 4RZ
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 4.00 GBP
|
capital |
|