SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 14, 2016
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on May 12, 2020. Company's previous address: 27 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 27 Old Gloucester Street London WC1N 3AX. Change occurred on May 11, 2020. Company's previous address: Grafton House, Bulls Head Yard Alcester Warwickshire B49 5BX.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 7, 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 7, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 19, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 28, 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 28, 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2011 secretary's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 7, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On August 7, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to September 24, 2009 - Annual return with full member list
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to September 2, 2008 - Annual return with full member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2007
| incorporation
|
Free Download
(12 pages)
|