SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 5th September 2022
filed on: 5th, September 2022
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, September 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 5th September 2022
filed on: 5th, September 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 12th November 2020
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th August 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th November 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 10th November 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 12th November 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th August 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 12th November 2018
filed on: 11th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 26th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 11th July 2018 director's details were changed
filed on: 11th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 11th August 2018 director's details were changed
filed on: 11th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 12th November 2017
filed on: 11th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 12th November 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX. Change occurred on Thursday 14th July 2016. Company's previous address: Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG.
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 12th November 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th August 2015
|
capital |
|
AA01 |
Accounting period extended to Thursday 12th November 2015. Originally it was Friday 31st July 2015
filed on: 28th, May 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG. Change occurred on Friday 8th August 2014. Company's previous address: 22 Shakespeare Drive Harrow HA3 9TW England.
filed on: 8th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2014
|
incorporation |
Free Download
(33 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th July 2014
|
capital |
|