SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 17th, October 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023/09/14 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Bridle Way Barming Maidstone ME16 9GU England on 2023/05/12 to 17 Bridle Way Barming Maidstone ME16 9GU
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 105 Upton Road Bexleyheath DA6 8LN England on 2023/05/12 to 17 Bridle Way Barming Maidstone ME16 9GU
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/25
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/25
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/25
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 31st, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 31 Court Crescent Swanley Kent Kent BR8 8NR England on 2020/05/18 to 105 Upton Road Bexleyheath DA6 8LN
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/25
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 31 Court Crescent Swanley Kent Kent DA1 3EH England on 2019/06/17 to 31 Court Crescent Swanley Kent Kent BR8 8NR
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Court Crescent Swanley Kent BR8 8NR England on 2019/02/26 to 31 Court Crescent Swanley Kent Kent DA1 3EH
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Wellington Road Dartford Kent DA1 3EH England on 2019/02/25 to 31 Court Crescent Swanley Kent BR8 8NR
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/25
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018/01/25
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from A3 Wellington Road Dartford Kent DA1 3EH England on 2017/11/27 to 43 Wellington Road Dartford Kent DA1 3EH
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Wellington Road Dartford Kent DA1 3EH England on 2017/11/27 to 43 Wellington Road Dartford Kent DA1 3EH
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 st. Georges Road Swanley Kent BR8 8AZ England on 2017/11/02 to A3 Wellington Road Dartford Kent DA1 3EH
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/25
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 163 Green Lane Chislehurst Kent BR7 6AX on 2016/07/20 to 59 st. Georges Road Swanley Kent BR8 8AZ
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/25
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 7th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/09/30, originally was 2015/01/31.
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/02
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed edcrystal global sevices LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/04/13
change of name
|
|
NEWINC |
Company registration
filed on: 2nd, January 2014
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/02
capital
|
|