SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, June 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/24
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/07/31
filed on: 2nd, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 29th, June 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/24
filed on: 24th, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from 89 Commercial Road Spalding PE11 2HE on 2020/11/23 to 44 Fairbairn Green London SW9 7RR
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/24
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86 Commercial Road Spalding PE11 2HE England on 2020/05/19 to 89 Commercial Road Spalding PE11 2HE
filed on: 19th, May 2020
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 18th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/24
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/01
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/01
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Boundary Road London E13 9PR England on 2019/09/09 to 86 Commercial Road Spalding PE11 2HE
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Boundary Road London E13 9PR England on 2018/09/25 to 38 Boundary Road London E13 9PR
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/08/01
|
capital |
|