SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, August 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2021
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2021
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2021
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2021
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 11th November 2020 to the position of a member
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th June 2020
filed on: 26th, June 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Little Pipers Wexham Street Slough SL3 6NX England on 27th August 2019 to 36 Scotts Road Bromley BR1 3QD
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th July 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th July 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th June 2019
filed on: 28th, June 2019
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2019
| incorporation
|
Free Download
(28 pages)
|