SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, December 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Congress House Lyon Road Harrow HA1 2EN. Change occurred on Thursday 24th June 2021. Company's previous address: Aston House Cornwall Avenue London N3 1LF.
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 16th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 16th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th October 2016
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th October 2016
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 30th September 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 30th September 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
|
CH01 |
On Saturday 30th September 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 16th October 2015.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dr gaye super shake LIMITEDcertificate issued on 24/02/15
filed on: 24th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th October 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 22nd September 2014
filed on: 13th, November 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 22nd September 2014
filed on: 12th, November 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on Thursday 30th October 2014. Company's previous address: 1a Royal Parade Kew Richmond Surrey TW9 3QD.
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th October 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th October 2013
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 29th October 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 6th December 2012 from 50 Leyborne Park Richmond TW9 3HA England
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd December 2012.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2012
| incorporation
|
Free Download
(24 pages)
|