SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/05
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/11/29
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/29 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/29
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/29 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2 61 Ridge Road London N8 9LJ England on 2021/11/29 to 25 Horsell Road Islington London N5 1XL
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/01/05
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, September 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/05
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/25
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/03/31
filed on: 6th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/20
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2019/04/20
filed on: 27th, June 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2019
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/07
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/19
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/02
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/07
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/19
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 20th, January 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 97a Stapleton Hall Road London N4 4RH United Kingdom on 2017/12/08 to Flat 2 61 Ridge Road London N8 9LJ
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/19
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2016
| incorporation
|
Free Download
(28 pages)
|