SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Sep 2019
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 8th Sep 2020. New Address: 50 Devons Road London E3 3DW. Previous address: 10 Droveway 10 Droveway Loughton IG10 2LZ England
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Oct 2019
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 7th Mar 2018. New Address: 10 Droveway 10 Droveway Loughton IG10 2LZ. Previous address: 45 the Limes Ingatestone CM4 0BE England
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th Jan 2017. New Address: 45 the Limes Ingatestone CM4 0BE. Previous address: 170 Chigwell Road Ground Floor London E18 1HA England
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, July 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Wed, 30th Sep 2015 to Sat, 31st Oct 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd May 2016. New Address: 170 Chigwell Road Ground Floor London E18 1HA. Previous address: 59 High Street Romford RM1 1JL
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Sep 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Wed, 1st Jan 2014 - the day secretary's appointment was terminated
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 2nd Jul 2014. Old Address: 45 Lynwood Close London E18 1DP
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 30th Sep 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Oct 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|