SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2022
| dissolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 15th October 2022.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 15th October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 25th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th May 2022.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st March 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Saturday 15th May 2021.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, November 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Saturday 1st September 2018.
filed on: 9th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 5th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st June 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st June 2014
filed on: 7th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 7th June 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Saturday 24th May 2014
filed on: 24th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st February 2014 director's details were changed
filed on: 18th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 10th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st June 2013
filed on: 2nd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 10th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 27th January 2012 from 495 High Road Wembley Middlesex HA0 2DH United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 21st November 2011) of a secretary
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th October 2010
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Saturday 25th September 2010 from 19 Walm Lane Willesden London NW2 5SH
filed on: 25th, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st June 2010.
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd June 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 20th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 4th March 2010 from 233 Whitton Avenue Greenford Middlesex UB6 0QQ Uk
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/2009 from 19A walm lane willesden london NW2 5SH england
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2009
| incorporation
|
Free Download
(18 pages)
|