SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, October 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st August 2023 from 31st July 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 51 Churchill Avenue Basildon Essex SS14 3SB England on 29th March 2023 to 49 Tower Cottages Weald Road South Weald Brentwood CM14 5QJ
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st September 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England on 7th August 2018 to 51 Churchill Avenue Basildon Essex SS14 3SB
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2017
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2017
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Sterling House Langston Road Loughton Essex IG10 3FA United Kingdom on 17th March 2017 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096649240001, created on 4th November 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 100.00 GBP
capital
|
|