SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, January 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th June 2020
filed on: 11th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 5th March 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th March 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
5th March 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th March 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
5th March 2020 - the day secretary's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
5th March 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th June 2020. New Address: Apartment C, 47 Warwick Road London SW5 9UP. Previous address: Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE United Kingdom
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: 1st March 2019. New Address: Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE. Previous address: 101 Finsbury Pavement London EC2A 1RS
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
19th February 2018 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(15 pages)
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st August 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2015
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(15 pages)
|
TM01 |
2nd August 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st August 2014 with full list of members
filed on: 31st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st August 2014: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st August 2014
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st August 2012
filed on: 20th, January 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 31st August 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th October 2013: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2013 to 30th September 2013
filed on: 4th, April 2013
| accounts
|
Free Download
(1 page)
|
CH03 |
On 6th August 2012 secretary's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Connaught Place London W2 2ET United Kingdom on 17th September 2012
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 6th August 2012 director's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st August 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, August 2011
| incorporation
|
|