SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2021
|
dissolution |
Free Download
(3 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Monday 5th July 2021
filed on: 5th, July 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, June 2021
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/05/21
filed on: 3rd, June 2021
|
insolvency |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th November 2020
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 11th November 2020) of a secretary
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
170000001.00 GBP is the capital in company's statement on Friday 3rd July 2020
filed on: 21st, October 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st August 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th June 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th December 2019.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th December 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 17th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st August 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to Thursday 31st August 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th October 2017
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th October 2017.
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th October 2017.
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th October 2017
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th October 2017.
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th October 2017
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th June 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(14 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th June 2016 (was Wednesday 31st August 2016).
filed on: 20th, February 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Sunday 15th November 2015 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 15th November 2015 secretary's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 15th November 2015 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 15th November 2015 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 889 Greenford Road Greenford UB6 0HE. Change occurred on Wednesday 25th November 2015. Company's previous address: Building 7 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8PA United Kingdom.
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th July 2015.
filed on: 12th, August 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 12th June 2015
|
capital |
|