SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-29
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-22
filed on: 23rd, June 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2022-03-12
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2022-02-01 - new secretary appointed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-02-01
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-01
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-02-01
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-01
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-29
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2022-03-31 to 2021-07-23
filed on: 10th, November 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 121810440001 in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-07-23
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-23
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-07-23
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-23
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-23
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2021-07-23 - new secretary appointed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2021-07-26
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-23
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2021-07-26
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-07-23
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-23
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, July 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 121810440001, created on 2021-06-23
filed on: 23rd, June 2021
| mortgage
|
Free Download
(28 pages)
|
AA01 |
Current accounting period extended from 2021-01-13 to 2021-03-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-01-13
filed on: 3rd, March 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2020-08-31 to 2020-01-13
filed on: 2nd, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-29
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Baldwins First Floor International House 20 Hatherton Street Walsall WS4 2LA United Kingdom to C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 2020-09-07
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, August 2019
| incorporation
|
Free Download
(41 pages)
|