SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Sun, 30th Sep 2018
filed on: 6th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, April 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 16th Jan 2019
filed on: 16th, January 2019
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 4th Jan 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Homerton Road London E9 5PR England on Tue, 15th Jan 2019 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Jan 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 4th Jan 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Jan 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Oct 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 126 Philip Lane London N15 4JL on Tue, 1st Mar 2016 to 19 Homerton Road London E9 5PR
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Runnymead House Homerton Road London E9 5PR England on Fri, 7th Nov 2014 to 126 Philip Lane London N15 4JL
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 126 Philip Lane Tottenham London N15 4JL on Tue, 7th Oct 2014 to 19 Runnymead House Homerton Road London E9 5PR
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Oct 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 15th Jul 2011 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Oct 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Oct 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 29th Jul 2011. Old Address: 96 Green Lanes London N16 9DJ United Kingdom
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 11th Nov 2010. Old Address: Flat 19 Runnymede House Hemerton Road London E9 5PR United Kingdom
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Oct 2010
filed on: 22nd, October 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Jan 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2008
| incorporation
|
Free Download
(17 pages)
|