SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2023
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-05-02
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Oakmead Place Mitcham CR4 3RU England to 100 Lynmouth Road London E17 8AQ on 2023-06-15
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-02
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-05-02
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-05-02
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-05-02
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-01
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 100 Lynmouth Road London E17 8AQ England to 51 Oakmead Place Mitcham CR4 3RU on 2023-06-02
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-01
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-05-01
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-01
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Oakmead Place Mitcham CR4 3RU England to 100 Lynmouth Road London E17 8AQ on 2023-05-04
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-01
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-05-01
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-01
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-05-01
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-05-01
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-20
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-20
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 25th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-20
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-20
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 10th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-10-31
filed on: 8th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 15th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 87 Heathfield Drive Mitcham Surrey CR4 3rd England to 51 Oakmead Place Mitcham CR4 3RU on 2017-03-03
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-30 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 Runnymede London SW19 2PQ to 87 Heathfield Drive Mitcham Surrey CR4 3rd on 2016-04-04
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-09
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-30 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-09 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-02-09
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-09
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-09
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Heathfield Drive Mitcham London Surrey CR4 3RD England to 36 Runnymede London SW19 2PQ on 2015-02-09
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(7 pages)
|