SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2023
| dissolution
|
Free Download
(1 page)
|
AD04 |
Registers new location: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Holborn Viaduct London EC1A 2BN United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on December 2, 2022
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 20-22 Wenlock Road London N1 7GU England to 24 Holborn Viaduct Holborn Viaduct Ace Uk It Ltd London EC1A 2BN at an unknown date
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 20-22 Wenlock Road London N1 7GU.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: 24 Holborn Viaduct London EC1A 2BN.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 5, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 24 Holborn Viaduct London EC1A 2BN on March 7, 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Flat 10 3a Grantham Road London E12 5AH England to 20-22 Wenlock Road London N1 7GU at an unknown date
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to February 27, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On June 15, 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on June 15, 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Flat 10 3a Grantham Road London E12 5AH.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 21, 2015 director's details were changed
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 28, 2015 director's details were changed
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2015 director's details were changed
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2015: 1000.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2015 with full list of members
filed on: 15th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2015: 10.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on February 28, 2014
filed on: 15th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 3, 2014: 10.00 GBP
capital
|
|
AD01 |
Company moved to new address on February 14, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On February 20, 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|