SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Cowley Mill Road Cowley Uxbridge UB8 2FX. Change occurred on December 12, 2017. Company's previous address: St Martins House the Runway Ruislip Middlesex HA4 6SE United Kingdom.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 28, 2017 (was March 31, 2017).
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 9, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|