SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, July 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, May 2024
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Apr 2024. New Address: 11 Nevin Drive Chingford Essex E4 7LL. Previous address: 147 Cranbrook Road Ilford IG1 4PU England
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Dec 2019
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 16th Sep 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Dec 2019
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Sep 2020. New Address: 147 Cranbrook Road Ilford IG1 4PU. Previous address: 11 Nevin Drive London E4 7LL England
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Dec 2018 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Feb 2019. New Address: 11 Nevin Drive London E4 7LL. Previous address: 11 Commerce Road Wood Green London N22 8DZ United Kingdom
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 3rd Dec 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2018
| incorporation
|
Free Download
(26 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Mon, 3rd Dec 2018: 1.00 GBP
capital
|
|