SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 81 Kingsdown Avenue South Croydon Surrey CR2 6QL. Change occurred on June 19, 2020. Company's previous address: PO Box 4385 10127741: Companies House Default Address Cardiff CF14 8LH.
filed on: 19th, June 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 17, 2017
filed on: 17th, August 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 16, 2017
filed on: 16th, May 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Princes Avenue South Croydon CR2 9BA. Change occurred on May 15, 2017. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2016
|
incorporation |
Free Download
|