SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, March 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 5, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 16, 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 6, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 6, 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on June 29, 2018
filed on: 6th, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 3rd, August 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 2, 2018: 0.00 GBP
filed on: 25th, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 5, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 15, 2018 new director was appointed.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 18, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 12, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 19, 2018 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2018 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2018 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2018 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 25, 2018
filed on: 25th, January 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On January 23, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 23, 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 6, 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 28, 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on July 28, 2016
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 26, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 26, 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 82 st John Street London EC1M 4JN on July 26, 2016
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2016
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on June 6, 2016: 1.00 GBP
capital
|
|