SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 19, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 27, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14a Maclise Road London W14 0PR to 181 st. Stephens Road London E3 5JW on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 27, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 6, 2018
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2018 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 19, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 50 Eynham Road London W12 0HA to 14a Maclise Road London W14 0PR on March 8, 2018
filed on: 8th, March 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 1 358 Kilburn High Road London London NW6 2QH United Kingdom to 50 Eynham Road London W12 0HA on July 26, 2016
filed on: 26th, July 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 19, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(27 pages)
|