SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Mar 2020
filed on: 31st, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st May 2018
filed on: 12th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
|
PSC01 |
Notification of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lancaster Suite 2 Purley Way Croydon CR0 0XZ United Kingdom on Tue, 19th Sep 2017 to 19 Smithy Lane Lower Kingswood Surrey KT20 6TZ
filed on: 19th, September 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2016
| incorporation
|
Free Download
(8 pages)
|