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: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On August 28, 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 86-90 £Rd Floor, Paul Street London EC2A 4NE. Change occurred on August 29, 2023. Company's previous address: Jubilee House the Drive Great Warley Brentwood CM13 3FR England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 86-90 3rd Floor, Paul Street London EC2A 4NE. Change occurred on August 29, 2023. Company's previous address: 86-90 £Rd Floor, Paul Street London EC2A 4NE England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On August 28, 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Jubilee House the Drive Great Warley Brentwood CM13 3FR. Change occurred on April 5, 2022. Company's previous address: Kings House 101-135 Kings Road Brentwood CM14 4DR England.
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Kings House 101-135 Kings Road Brentwood CM14 4DR. Change occurred on March 9, 2022. Company's previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 21, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 21, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 21, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 27, 2018: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|