AA |
Total exemption full company accounts data drawn up to Fri, 30th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Dec 2021
filed on: 17th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2020 to Thu, 31st Dec 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2015 to Tue, 30th Jun 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Jul 2015 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 15th Jul 2015 - the day secretary's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jul 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Jul 2015. New Address: First Floor 244 Edgware Road London W2 1DS. Previous address: 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 9th, July 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bar code (soho) LIMITEDcertificate issued on 09/07/15
filed on: 9th, July 2015
| change of name
|
Free Download
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Jun 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 12th Sep 2014. New Address: First Floor 244 Edgware Road London W2 1DS. Previous address: 7 Cardwell Terrace London N7 0NH
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Jun 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Jun 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 12th Jun 2013. Old Address: Arch 69 Goding Street Vauxhall London SE11 5AW
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 19th May 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Jun 2012 with full list of members
filed on: 4th, June 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 10th Jan 2012
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 9th Jan 2012 - the day secretary's appointment was terminated
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bar code (vauxhall) LIMITEDcertificate issued on 09/09/11
filed on: 9th, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 1st Apr 2011 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Fri, 3rd Jun 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Jun 2010 with full list of members
filed on: 21st, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Sat, 11th Jul 2009 with shareholders record
filed on: 11th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 25/07/2008 from arch 69 goding stree vauxhall london SE11 5AW
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 25th Jul 2008 with shareholders record
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 10th Jan 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Jan 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Jan 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 17th Sep 2007 with shareholders record
filed on: 17th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 20th, January 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 29/08/06 from: 3-4 archer street soho london W1D 7AP
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 29th Aug 2006 with shareholders record
filed on: 29th, August 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 10th, October 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(12 pages)
|