SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/06/14 - the day director's appointment was terminated
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/13. New Address: International House Constance Street London E16 2DQ. Previous address: 8 Dolphin Court High Road Chigwell IG7 6PH England
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/05/10
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/05/10 - the day director's appointment was terminated
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/10
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/05. New Address: 8 Dolphin Court High Road Chigwell IG7 6PH. Previous address: 1 Claremont Place 24 Brook Parade Chigwell IG7 6PY England
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 5th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/10
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/10
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/02/25. New Address: 1 Claremont Place 24 Brook Parade Chigwell IG7 6PY. Previous address: 85 Great Portland Street Great Portland Street London W1W 7LT England
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/10
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/10
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/06/29. New Address: 85 Great Portland Street Great Portland Street London W1W 7LT. Previous address: 1 Claremont Place 24 Brook Parade High Road Chigwell Essex IG7 6PY
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/10
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/13 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/04/30 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
2015/07/31 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/13 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 12th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/13 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/05/01
capital
|
|
AD01 |
Change of registered office on 2014/03/03 from 30 the Drive London E18 2BL United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|