SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, August 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, July 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, July 2024
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th April 2024
filed on: 29th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 17th April 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on Wednesday 3rd April 2024
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
MR04 |
Charge 084990590001 satisfaction in full.
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084990590002 satisfaction in full.
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th November 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084990590001, created on Thursday 12th October 2023
filed on: 16th, October 2023
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 084990590002, created on Thursday 12th October 2023
filed on: 16th, October 2023
| mortgage
|
Free Download
(70 pages)
|
AA01 |
Previous accounting period extended from Thursday 29th December 2022 to Wednesday 28th June 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2020 to Tuesday 29th December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 18th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 20th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 22nd August 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on Friday 16th August 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Friday 20th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 22nd January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 18th December 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Monday 18th December 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 7th August 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 7th August 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Friday 22nd April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick Surrey RH6 0PA to 26 Red Lion Square London WC1R 4AG on Monday 21st March 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 22nd April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 150 Minories London EC3N 1LS
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 22nd April 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 7th April 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 7th April 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, April 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th April 2014 to Tuesday 31st December 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th June 2013.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th June 2013.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(43 pages)
|