SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2023
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 7th Jun 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom on Thu, 23rd Jun 2022 to Central House 1 Alwyne Road Wimbledon London SW19 7AB
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jun 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jun 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 7th Jun 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 7th Jun 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Jun 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Jun 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jun 2022 new director was appointed.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 26th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on Thu, 26th May 2022 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 28th Oct 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Nov 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on Thu, 13th Oct 2016 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Nov 2015: 100.00 GBP
capital
|
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 15th Jun 2015, company appointed a new person to the position of a secretary
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|