SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2021
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/08/25. New Address: 1 Concourse Way Sheffield S1 2BJ. Previous address: 162 Bradley Road Luton LU4 0AR England
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/08/25 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/16 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/16. New Address: 162 Bradley Road Luton LU4 0AR. Previous address: 941 Uxbridge Road Uxbridge UB10 0NJ England
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/27
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/01/04. New Address: 941 Uxbridge Road Uxbridge UB10 0NJ. Previous address: 3rd Floor 51 Princes Street Franciscan House Ipswich IP1 1UR England
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/01/04 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020/07/10 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/10. New Address: 3rd Floor 51 Princes Street Franciscan House Ipswich IP1 1UR. Previous address: 941 Uxbridge Road Uxbridge UB10 0NJ England
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/04. New Address: 941 Uxbridge Road Uxbridge UB10 0NJ. Previous address: 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/03/04 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/27
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2020/02/28
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/08/29
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/08/29 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/29.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/29
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/25. New Address: 4 Imperial Place Maxwell Road Borehamwood WD6 1JN. Previous address: Flat 15 12 Dawson Road Birmingham B21 9HS United Kingdom
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/03/25 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2019/02/28
capital
|
|