SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, September 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, July 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/20
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/20
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/20
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/20
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, January 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/20
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/09
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/09
filed on: 14th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 11th, January 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 5th, July 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Oxhey Avenue Watford Hertfordshire WD19 4HB on 2016/02/04 to 59 Bushey Grove Road Bushey Hertfordshire WD23 2JG
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/09
filed on: 18th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/18
|
capital |
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 17th, November 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 14th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/09
filed on: 9th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/09
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 18th, October 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/17
filed on: 17th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/17
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 5th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/05
filed on: 6th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 8th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/06
filed on: 9th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 22nd, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/09
filed on: 28th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/04/28 director's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 3rd, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/07/28 with complete member list
filed on: 28th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 7th, February 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2008/08/29 with complete member list
filed on: 29th, August 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On 2007/08/08 New director appointed
filed on: 8th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/08/08 New director appointed
filed on: 8th, August 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 28th, June 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: c/o richard p braysher, 2 high road, eastcote middlesex HA5 2EW
filed on: 28th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: c/o richard p braysher, 2 high road, eastcote middlesex HA5 2EW
filed on: 28th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/06/28 New secretary appointed
filed on: 28th, June 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 28th, June 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/06/28 New secretary appointed
filed on: 28th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/05/21 Secretary resigned
filed on: 21st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/05/21 Director resigned
filed on: 21st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/05/21 Director resigned
filed on: 21st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/05/21 Secretary resigned
filed on: 21st, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, May 2007
|
incorporation |
Free Download
(14 pages)
|