SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Coburn Gardens Cheltenham GL51 0GE England on Mon, 23rd Jan 2023 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 13 Neptune Business Park Tewkesbury Road Cheltenham Gloucestershire GL51 9FB England on Tue, 31st Aug 2021 to 31 Coburn Gardens Cheltenham GL51 0GE
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2016 from Mon, 29th Feb 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Coburn Gardens Cheltenham Gloucestershire GL51 0GE on Wed, 8th Jun 2016 to Unit 13 Neptune Business Park Tewkesbury Road Cheltenham Gloucestershire GL51 9FB
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Feb 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Feb 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 16th Mar 2012: 100.00 GBP
filed on: 29th, June 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 7th Mar 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 7th Mar 2012. Old Address: Cameo House 11 Bear Street London WC2H 7AS United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Feb 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2012
| incorporation
|
Free Download
(36 pages)
|