SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 27th May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 304 Barking Road London E13 8HL on 27th May 2015 to 28 Pamplins Basildon Essex SS15 5BN
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 25th May 2015 secretary's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2015
filed on: 2nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd May 2015: 1.00 GBP
capital
|
|
CH01 |
On 3rd November 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 3rd November 2014 secretary's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Verney Gardens Dagenham RM9 5LR England on 3rd November 2014 to 304 Barking Road London E13 8HL
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(25 pages)
|