SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 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)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 20th, March 2022
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 20th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2022 to Monday 28th February 2022
filed on: 20th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th August 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st August 2021
filed on: 4th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st August 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sunday 26th September 2021 director's details were changed
filed on: 26th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th September 2021.
filed on: 25th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Oaklands Park Avenue Ilford Essex IG1 1TG. Change occurred on Sunday 19th September 2021. Company's previous address: 38 Greatfields Road Barking Greatfields Road Barking IG11 7TX England.
filed on: 19th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 38 Greatfields Road Barking Greatfields Road Barking IG11 7TX. Change occurred on Wednesday 23rd December 2020. Company's previous address: 21 Titley Close Chingford E4 8PL.
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Titley Close Chingford E4 8PL. Change occurred on Tuesday 22nd December 2020. Company's previous address: 38 Greatfields Road Barking London Essex IG11 7TX.
filed on: 22nd, December 2020
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 20th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st November 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd November 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 2nd November 2020) of a secretary
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd November 2020.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd November 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 38 Greatfields Road Barking London Essex IG11 7TX. Change occurred on Friday 30th October 2020. Company's previous address: 21 Titley Close Chingford E4 8PL.
filed on: 30th, October 2020
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Titley Close Chingford E4 8PL. Change occurred on Thursday 29th October 2020. Company's previous address: Flat 2 Churchill House 20-28 Mill Street Slough SL2 5DH England.
filed on: 29th, October 2020
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 2 Churchill House 20-28 Mill Street Slough SL2 5DH. Change occurred on Wednesday 14th October 2020. Company's previous address: 36 Greatfields Road Barking London Essex IG11 7TX.
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 13th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th October 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 14th October 2020.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Greatfields Road Barking London Essex IG11 7TX. Change occurred on Tuesday 13th October 2020. Company's previous address: Olympic House, Office 511 28-42 Clements Road Ilford IG1 1BA England.
filed on: 13th, October 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 4th March 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2019
| incorporation
|
Free Download
(10 pages)
|