SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th June 2016
capital
|
|
AD01 |
Registered office address changed from 20 Greenbank Cheshunt Waltham Cross EN8 0QQ to Brooks House 1 Albion Place Maidstone Kent ME14 5DY on Friday 17th June 2016
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed f t repairs LIMITEDcertificate issued on 28/04/16
filed on: 28th, April 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 26th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
AR01 |
Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 1st August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
TM02 |
Secretary appointment termination on Thursday 26th June 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th June 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Greenbank Cheshunt EN8 0QQ to 20 Greenbank Cheshunt Waltham Cross EN8 0QQ on Tuesday 29th July 2014
filed on: 29th, July 2014
| address
|
Free Download
(2 pages)
|
AP03 |
On Thursday 26th June 2014 - new secretary appointed
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 26th June 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 26th June 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th July 2014
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 21st, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 20 Greenbank Cheshunt EN8 0QQ on Monday 21st July 2014
filed on: 21st, July 2014
| address
|
Free Download
(2 pages)
|
AP03 |
On Thursday 26th June 2014 - new secretary appointed
filed on: 21st, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 26th June 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 26th June 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
is the capital in company's statement on Thursday 26th June 2014
capital
|
|