SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, September 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 12, 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 4th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Lomond Gardens South Croydon CR2 8EQ. Change occurred on August 2, 2017. Company's previous address: 130 Thornlaw Road London SE27 0SB England.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 130 Thornlaw Road London SE27 0SB. Change occurred on June 16, 2016. Company's previous address: C/O the Mcinnes Partnership Suite 1, Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD England.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O the Mcinnes Partnership Suite 1, Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD. Change occurred on August 28, 2015. Company's previous address: 15 Glebe Path Mitcham Surrey CR4 3AD England.
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2015
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on January 23, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|