SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, February 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mango Corporation Ltd Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS England on 10th September 2021 to 85 Aylward Road London SW20 9AJ
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 21st April 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 18th September 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2016
filed on: 29th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th September 2016: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Dalton House 60 Windsor Avenue London SW19 2RR on 29th September 2016 to C/O Mango Corporation Ltd Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2010
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st April 2010 director's details were changed
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 21st April 2010
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2009
filed on: 24th, February 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 23rd, February 2010
| resolution
|
|
RT01 |
Administrative restoration application
filed on: 22nd, February 2010
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(18 pages)
|