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: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, July 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 32 Hotham Road London SW15 1QJ. Change occurred on March 6, 2023. Company's previous address: 91 Felsham Road London SW15 1BA England.
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2020
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 18, 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 91 Felsham Road London SW15 1BA. Change occurred on December 20, 2017. Company's previous address: 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on November 7, 2017. Company's previous address: Office 214 56 Tavistock Place London WC1H 9RG.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 10, 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On August 5, 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 28, 2016 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2014: 1,000 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to March 31, 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 2, 2012. Old Address: 56 Tavistock Place London WC1H 9RG United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 6, 2012. Old Address: 1 Beaumaris Grove Shenley Church End Milton Keynes MK5 6EW United Kingdom
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 20, 2012. Old Address: 56 Tavistock Place London WC1H 9RG United Kingdom
filed on: 20th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|