SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, 10-12 Bourlet Close London W1W 7BR. Change occurred on 2023-11-03. Company's previous address: 3rd Floor Bourlet Close London W1W 7BR England.
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor Bourlet Close London W1W 7BR. Change occurred on 2023-10-31. Company's previous address: Elder House Brooklands Road Weybridge KT13 0TS England.
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-20
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 1st, April 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2023-06-30 to 2023-03-31
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-19
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-26
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-20
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Elder House Brooklands Road Weybridge KT13 0TS. Change occurred on 2021-06-22. Company's previous address: 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom.
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-20
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 108333260003 in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108333260001 in full
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS. Change occurred on 2020-11-04. Company's previous address: Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed leos international LIMITEDcertificate issued on 28/10/20
filed on: 28th, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-20
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 1st, April 2020
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 108333260002 in full
filed on: 11th, September 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS. Change occurred on 2019-08-20. Company's previous address: Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH England.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-20
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108333260003, created on 2018-05-21
filed on: 25th, October 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 108333260002, created on 2018-07-20
filed on: 26th, July 2018
| mortgage
|
Free Download
(25 pages)
|
AD01 |
New registered office address Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH. Change occurred on 2018-07-16. Company's previous address: Ws.V108, Vos Studios 1-45, Durham Street London SE11 5JH England.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ws.V108, Vos Studios 1-45, Durham Street London SE11 5JH. Change occurred on 2018-07-16. Company's previous address: Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH England.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-04-18: 1000.00 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH. Change occurred on 2018-04-20. Company's previous address: L406, Print Rooms 164-180 Union Street London SE1 0LH United Kingdom.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-20
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 108333260001, created on 2018-04-19
filed on: 19th, April 2018
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2017
| incorporation
|
Free Download
(10 pages)
|