SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Westminster Gardens Kempston Bedford MK42 8TX. Change occurred on Thursday 27th May 2021. Company's previous address: 23 Bullfinch Way Friday Bridge Wisbech PE14 0JH England.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 22nd January 2019 to Monday 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
CH03 |
On Friday 19th April 2019 secretary's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 22nd January 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Bullfinch Way Friday Bridge Wisbech PE14 0JH. Change occurred on Tuesday 23rd April 2019. Company's previous address: 349C High Road High Road London N22 8JA England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 20th April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 22nd January 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 349C High Road High Road London N22 8JA. Change occurred on Saturday 25th November 2017. Company's previous address: 31 Hanover Gardens Ilford IG6 2RA.
filed on: 25th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 22nd January 2017
filed on: 25th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 22nd January 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Friday 22nd January 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2015
| incorporation
|
Free Download
(37 pages)
|