SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, August 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, July 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 13th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 8th, June 2019
|
accounts |
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, March 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 10th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 23, 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Chatsworth Road Chatsworth Road London E15 1RE England to 90 st. Mary Street London SE18 5AJ on May 9, 2017
filed on: 9th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 210,Church Road Church Road London E10 7JQ England to 27 Chatsworth Road Chatsworth Road London E15 1RE on September 21, 2016
filed on: 21st, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 3, 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 83 Skeltons Lane London E10 5BS to 210,Church Road Church Road London E10 7JQ on February 12, 2016
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 3, 2015 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(4 pages)
|
AP03 |
On August 3, 2015 - new secretary appointed
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed upsky professional services LIMITEDcertificate issued on 05/02/15
filed on: 5th, February 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2014
|
incorporation |
Free Download
(25 pages)
|