SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 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: 30th, March 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 27th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 21, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2021 to November 29, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082789560007, created on June 24, 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 082789560006, created on June 19, 2019
filed on: 20th, June 2019
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082789560005, created on January 18, 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates June 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Data House 43 - 45 Stamford Hill London N16 5SR. Change occurred on October 13, 2015. Company's previous address: 67 Parkside Drive Edgware Middlesex HA8 8JU England.
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 67 Parkside Drive Edgware Middlesex HA8 8JU. Change occurred on February 6, 2015. Company's previous address: 25 Woodville Road London NW11 9TP.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082789560004, created on December 16, 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082789560002, created on December 16, 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082789560003, created on December 16, 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082789560001, created on October 21, 2014
filed on: 23rd, October 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 18, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 22, 2012. Old Address: the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2012
| incorporation
|
Free Download
(20 pages)
|