SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, June 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit N5 Europa Trading Estate Fraser Road Erith DA8 1QL England on 12th May 2022 to Suite 3 91 Mayflower Street Plymouth PL1 1SB
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 12th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Units 24-26 Armstrong Road the Io Centre London SE18 6RS England on 20th April 2021 to Unit N5 Europa Trading Estate Fraser Road Erith DA8 1QL
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 79 Pickford Lane Bexleyheath Kent DA7 4RW on 24th June 2019 to Units 24-26 Armstrong Road the Io Centre London SE18 6RS
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th June 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 23 Io Centre Armstrong Road London SE18 6RS England on 16th June 2014
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 27 Mulberry Court Bourne Industrial Park, Bourne Rd. Crayford Kent DA1 4BF United Kingdom on 25th July 2013
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP on 21st February 2012
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 13th October 2010
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th October 2010
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Ropery Business Park 48 Anchor and Hope Lane London SE7 7RX United Kingdom on 19th August 2010
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2009
| incorporation
|
Free Download
(15 pages)
|