SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 249 Cranbrook Road Ilford IG1 4TG. Change occurred on Wednesday 18th March 2020. Company's previous address: C/O Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford DA2 6EF England.
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford DA2 6EF. Change occurred on Friday 21st September 2018. Company's previous address: 249 Cranbrook Road Ilford Essex IG1 4TG.
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th April 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 26th April 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th August 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 1st August 2016.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 30th June 2016.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th October 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th October 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
CH01 |
On Monday 27th October 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th October 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th January 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th January 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th January 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 18th March 2011 from 249 Cranbrook Road Ilford Essex IG1 4TG
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 2nd March 2011 from 26 Delph Hollow Way St Helens WA9 5GP
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st August 2010.
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th July 2010 from 76 Bridgewater Rd Altrincham Cheshire WA14 1LZ United Kingdom
filed on: 19th, July 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2010
| incorporation
|
Free Download
(23 pages)
|