GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, December 2022
| accounts
|
Free Download
(12 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/28
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 8th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/28
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 10th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/28
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 11th, July 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
2019/02/20 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/28
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/04/18.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 2nd, July 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2017/12/04. New Address: P O Box 1257 P O Box 1257 Hackney E5 0UD. Previous address: PO Box 1257 P O Box 1257 P O Box 1257 Hackney E5 0LW England
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/27
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/12
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 15th, September 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2017/08/16. New Address: PO Box 1257 P O Box 1257 P O Box 1257 Hackney E5 0LW. Previous address: C/O Community Accountancy Project C/O Cap, Halkevi, 31-33 Dalston Lane London Dalston Lane London E8 3DF England
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/12
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/10/26. New Address: C/O Community Accountancy Project C/O Cap, Halkevi, 31-33 Dalston Lane London Dalston Lane London E8 3DF. Previous address: C/O C/O Community Accountancy Project the Print House 18 Ashwin Street London E8 3DL
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2015/09/12, no shareholders list
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 23rd, June 2015
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 2015/04/15. New Address: C/O C/O Community Accountancy Project the Print House 18 Ashwin Street London E8 3DL. Previous address: Mrs Oleander Agbetu P O Box 1257 London England P O Box 1257 Hackney London E5 0UD
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/12, no shareholders list
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/01/28 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/02/28 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 4th, July 2014
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2013/10/10 from C/O Ms Oleander William Po Box Pobox 1257 93 Clifden Road London E5 0UD England
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/12, no shareholders list
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2012/08/25 secretary's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 28th, June 2013
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2011/05/02 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/09/12, no shareholders list
filed on: 9th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/09/30
filed on: 28th, June 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2011/09/12, no shareholders list
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/09/30
filed on: 21st, July 2011
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2010/04/07 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/09/12, no shareholders list
filed on: 23rd, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/09/12 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/01 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/07/16 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/12/10 from Basement Unit Oxford House Derbyshire Street Bethnal Green London E2 6HG
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/09/30
filed on: 20th, July 2010
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2010/06/14 from P O Box 1257 London E5 0UD C/O 93 Clifden Road Hackney London E5 0LW
filed on: 14th, June 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/10/01 with shareholders record
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|