SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 3rd, December 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2021/03/31 to 2021/09/30
filed on: 11th, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/26
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 11th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/05/26
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/02/24 - the day director's appointment was terminated
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/24
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/03/31
filed on: 21st, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/26
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/26
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 19th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/26
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/13. New Address: 52 High Street Pinner HA5 5PW. Previous address: 9 Holly Drive Berkhamsted Herts HP4 2JR
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/09/14. New Address: 9 Holly Drive Berkhamsted Herts HP4 2JR. Previous address: 83 Luxe 22 Akeman St Tring Herts HP23 6AF United Kingdom
filed on: 14th, September 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2016
|
incorporation |
Free Download
(7 pages)
|