SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/01
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/03/23. New Address: Unit 1 Nature Reserve and Filter Beds Compound Connaught Close London E10 7QS. Previous address: 310 Mill Studio Business Centre Crane Mead Ware SG12 9PY England
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 14th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/01
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/01
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/06/22. New Address: 310 Mill Studio Business Centre Crane Mead Ware SG12 9PY. Previous address: 11 Garden Court Welwyn Garden City AL7 1BH England
filed on: 22nd, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/01
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/09/04 - the day director's appointment was terminated
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 2nd, July 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/07/02. New Address: 11 Garden Court Welwyn Garden City AL7 1BH. Previous address: 48 Burnt Mill Elizabeth Way Harlow CM20 2HU England
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/06/29 director's details were changed
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/25.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/05/24 - the day director's appointment was terminated
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 6th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/11/07. New Address: 48 Burnt Mill Elizabeth Way Harlow CM20 2HU. Previous address: Ask House Northgate Avenue Bury St. Edmunds IP32 6BB England
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/01
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/05/23
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/07. New Address: Ask House Northgate Avenue Bury St. Edmunds IP32 6BB. Previous address: Suite 108 Greenway Harlow Business Park Harlow Essex CM19 5QE United Kingdom
filed on: 7th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/23.
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/06
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, February 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/22
filed on: 22nd, February 2017
|
resolution |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/04/30.
filed on: 15th, April 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/07
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|