CS01 |
Confirmation statement with no updates Mon, 7th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Aug 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Mar 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Aug 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 12th Mar 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 44 Doncaster Road London N9 7RB on Fri, 18th Dec 2015 to Solar House 282 Chase Road London N14 6NZ
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Aug 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Aug 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Oct 2013. Old Address: 81 Macleod Road London N21 1SW United Kingdom
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 4th Sep 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Aug 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 7th Jun 2012. Old Address: 65B Steele Road Tottenham London London N17 6YJ United Kingdom
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 30th Jan 2012. Old Address: 12 Sylvan House Hanbury Drive London N21 1SZ United Kingdom
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Aug 2011
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jun 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Aug 2010
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 5th Jan 2011. Old Address: , 32 Tramway Avenue, London, N9 8PE
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Jul 2010 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Jul 2010 new director was appointed.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 19th Jul 2010
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed soar property services LIMITEDcertificate issued on 07/07/10
filed on: 7th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 25th Jun 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 30th, June 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Mon, 14th Sep 2009 with complete member list
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 30th Dec 2008 with complete member list
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 31st Oct 2007 with complete member list
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 31st Oct 2007 with complete member list
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2006
| incorporation
|
Free Download
(9 pages)
|