SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, November 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 098961050005
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 098961050004
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 098961050006
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(9 pages)
|
AP03 |
New secretary appointment on Fri, 29th Jun 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 29th Jun 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098961050006, created on Fri, 5th Aug 2016
filed on: 23rd, August 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 098961050002, created on Fri, 5th Aug 2016
filed on: 22nd, August 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 098961050003, created on Fri, 5th Aug 2016
filed on: 22nd, August 2016
| mortgage
|
Free Download
(25 pages)
|
AD01 |
Address change date: Tue, 16th Aug 2016. New Address: 32 Goldhurst Terrace London NW6 3HU. Previous address: 4 Marston Gardens Luton Beds LU2 7DU England
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098961050005, created on Fri, 5th Aug 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 098961050004, created on Fri, 5th Aug 2016
filed on: 13th, August 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 098961050001, created on Fri, 5th Aug 2016
filed on: 9th, August 2016
| mortgage
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 14th Apr 2016: 10000.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 14th Apr 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Apr 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(32 pages)
|