SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 29, 2021 to June 28, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 11, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 19, 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4th Floor 4 Tabernacle Street London EC2A 4LU. Change occurred on October 17, 2019. Company's previous address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 5, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 5, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 2, 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on June 11, 2015: 100.00 GBP
capital
|
|