SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, September 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, August 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Ingram Way Greenford UB6 8QG United Kingdom on Fri, 16th Aug 2019 to 19 Hadden Way Greenford UB6 0DH
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Hillbeck Way Greenford UB6 8LT United Kingdom on Thu, 26th Jul 2018 to 36 Ingram Way Greenford UB6 8QG
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 the Fairway Northolt Middlesex UB5 4SL on Mon, 22nd Jan 2018 to 2 Hillbeck Way Greenford UB6 8LT
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 172 Wood End Gardens Northolt Middlesex UB5 4QW England on Thu, 4th Jan 2018 to 6 the Fairway Northolt Middlesex UB5 4SL
filed on: 4th, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, January 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 10th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 82a Rosslyn Crescent Harrow Middlesex HA1 2RZ on Fri, 10th Jun 2016 to 172 Wood End Gardens Northolt Middlesex UB5 4QW
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 14th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 14th Jun 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 141a Field End Road Pinner HA5 1QH United Kingdom on Sun, 14th Jun 2015 to 82a Rosslyn Crescent Harrow Middlesex HA1 2RZ
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(7 pages)
|