SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/29
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 16th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/29
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom on 2021/11/19 to 71-75 Shelton Street London WC2H 9JQ
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/08/31
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/01/29
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/01/29
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/29.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/29
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2021/03/01
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2021/03/01
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/25
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Birchin Court Suite 603 20 Birchin Lane London City of London EC3V 9DU on 2021/03/08 to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/25
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019/04/01 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/25
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/01/25
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 15th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/01/25
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/02
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 21st, May 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, February 2015
| resolution
|
|
CH04 |
Secretary's details were changed on 2014/06/04
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/02
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/01/19
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2014/06/04 from Sutherland House - Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/02
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/02/04
capital
|
|
TM01 |
Director's appointment terminated on 2013/05/18
filed on: 18th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/18.
filed on: 18th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/04/02
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/02.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/02 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/02
filed on: 22nd, January 2013
| annual return
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/21 from 3 Lloyd's Avenue London EC3N 3DS England
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AP04 |
On 2013/01/21, company appointed a new person to the position of a secretary
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/01/21
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/21.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/01/21
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, August 2012
| incorporation
|
Free Download
(8 pages)
|