SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 53 Hanbury Street London E1 5JP. Change occurred on September 23, 2023. Company's previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom.
filed on: 23rd, September 2023
| address
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 27, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 26th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on November 4, 2022. Company's previous address: Diamond Banqueting Suite First Floor Skinner Street Wolverhampton WV1 4LD United Kingdom.
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 28, 2020 to November 27, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 20th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 29, 2019 to November 28, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 30, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|