SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 12th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/07/16
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/16 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/21
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/21
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/21
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/21
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2017/06/02 secretary's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/06/02 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/05. New Address: 30 Connaught Avenue Hounslow TW4 5BW. Previous address: 71-75 Shelton Street Covent Garden WC2H 9JQ
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/21
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/08/15. New Address: 71-75 Shelton Street Covent Garden WC2H 9JQ. Previous address: 116 Cromwell Road Hounslow TW3 3QP England
filed on: 15th, August 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/22
capital
|
|