SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2022
|
dissolution |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to July 31, 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to July 31, 2020
filed on: 24th, February 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Elvis Ariri 156 Leicester Leicester Leicestershire LE2 7FS. Change occurred on June 18, 2020. Company's previous address: 156 Grasmere Street Leicester LE2 7FS England.
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 156 Grasmere Street Leicester LE2 7FS. Change occurred on June 15, 2020. Company's previous address: 72 Crestline Court Northampton NN3 8XZ United Kingdom.
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 31, 2017
filed on: 31st, July 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 25, 2017
filed on: 25th, July 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(28 pages)
|