SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, October 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd October 2019. New Address: 22 York Buildings York Buildings London WC2N 6JU. Previous address: 111-113 Walton Street London SW3 2HP England
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 6th February 2019
filed on: 5th, March 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, February 2019
| resolution
|
Free Download
(9 pages)
|
CAP-SS |
Solvency Statement dated 25/01/19
filed on: 19th, February 2019
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 19th February 2019: 61352.00 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 19th, February 2019
| capital
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 26th March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th October 2018: 613520.00 GBP
filed on: 19th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097933950001, created on 27th February 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(36 pages)
|
AA |
Accounts for a dormant company made up to 26th March 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
20th March 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th February 2017. New Address: 111-113 Walton Street London SW3 2HP. Previous address: 15a Ives Street London SW3 2nd England
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 27th March 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
14th March 2016 - the day director's appointment was terminated
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
14th March 2016 - the day director's appointment was terminated
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, December 2015
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 04/11/15
filed on: 8th, December 2015
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 8th December 2015: 582844.00 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 8th, December 2015
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 04/11/15
filed on: 8th, December 2015
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 8th December 2015: 1165688.00 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 8th, December 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 8th, December 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 7th December 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, November 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2nd November 2015: 1748532.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, September 2015
| incorporation
|
Free Download
(7 pages)
|