SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Nov 2021
filed on: 1st, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 30th Nov 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 16th Oct 2021 new director was appointed.
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Oct 2021. New Address: Office107 592 London Road Isleworth TW7 4EY. Previous address: 78 st. Pauls Close Hounslow TW3 3DF England
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Apr 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 22nd, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 9th, September 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 19th May 2018. New Address: 78 st. Pauls Close Hounslow TW3 3DF. Previous address: 10 Spring Grove Road, Hounslow Spring Grove Road Hounslow TW3 4BJ England
filed on: 19th, May 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Dec 2017
filed on: 19th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Sat, 19th May 2018 director's details were changed
filed on: 19th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 31st Dec 2017
filed on: 19th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 19th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Wed, 8th Mar 2017 - the day director's appointment was terminated
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Mar 2017. New Address: 10 Spring Grove Road, Hounslow Spring Grove Road Hounslow TW3 4BJ. Previous address: 26 Wellesley Road Slough Berkshire SL1 1UP England
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Jan 2017
filed on: 17th, January 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2017
|
incorporation |
Free Download
(13 pages)
|