AA |
Micro company accounts made up to 28th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th July 2023. New Address: Pitch 1122 8 Berwick Street Market Soho London W1F 0PH. Previous address: Sohost 8 Berwick Street Soho London W1F 0PH England
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th November 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th November 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th November 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd July 2019. New Address: Sohost 8 Berwick Street Soho London W1F 0PH. Previous address: Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 085465360001 in full
filed on: 14th, March 2019
| mortgage
|
Free Download
(1 page)
|
TM02 |
11th January 2019 - the day secretary's appointment was terminated
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th June 2015: 100.00 GBP
capital
|
|
TM02 |
22nd May 2015 - the day secretary's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd May 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
30th May 2014 - the day director's appointment was terminated
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st May 2014 to 28th November 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th June 2014: 100.00 GBP
capital
|
|
CH01 |
On 31st October 2013 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th May 2013 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085465360001
filed on: 10th, July 2013
| mortgage
|
Free Download
(27 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(45 pages)
|