SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th January 2023. New Address: 1st Floor Aspen House West Terrace Folkestone Kent CT20 1th. Previous address: 2 Cobden Mews 90 the Broadway London SW19 1RH England
filed on: 12th, January 2023
| address
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th June 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th June 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th June 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th June 2016 with full list of members
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 19th August 2016. New Address: 2 Cobden Mews 90 the Broadway London SW19 1RH. Previous address: 1 Marble House Old Homesdale Road Bromley BR2 9JL
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th June 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th September 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 22nd October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(21 pages)
|