SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6-8 Freeman Street Grimsby DN32 7AA England on 3rd October 2022 to 6-8 Freeman Street Grimsby DN32 7AA
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Applegarth Sandon Lane Buntingford Hertfordshire SG9 0RX England on 3rd October 2022 to 6-8 Freeman Street Grimsby DN32 7AA
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd October 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Smarts Green Cheshunt Waltham Cross Hertfordshire EN7 6BA England on 21st February 2018 to Applegarth Sandon Lane Buntingford Hertfordshire SG9 0RX
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 70 Wood Street London E17 3HT England on 19th June 2017 to 28 Smarts Green Cheshunt Waltham Cross Hertfordshire EN7 6BA
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2016 to 31st March 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Smarts Green Cheshunt Hertfordshire EN7 6BA on 10th May 2016 to 70 Wood Street London E17 3HT
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 21st May 2012 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 167 Turners Hill Cheshunt Herts EN8 9BH on 3rd September 2015 to 28 Smarts Green Cheshunt Hertfordshire EN7 6BA
filed on: 3rd, September 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH England on 6th September 2013
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th September 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 15th August 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 13th September 2012
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|