SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, March 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-05-01
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-05-01
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-23
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-01
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-05-01
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-04-04 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-04-04
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-04-04
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-04 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-01
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-03-03 director's details were changed
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-03
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-01
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-07-11: 100.00 GBP
capital
|
|
AD01 |
New registered office address 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB. Change occurred on 2016-04-13. Company's previous address: Unit 3C Hampton Works 117-119 Sheen Lane London SW14 8AE.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-01-08 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-01
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-01-08 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013-10-01 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-01
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-30: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-01
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-05-31
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(45 pages)
|