SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2023
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th July 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st July 2021 to 31st December 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th June 2021. New Address: 31 Lakes Wood Road Pettswood Oprington Kent BR5 1BJ. Previous address: 19 Ash Row Bromley Kent BR2 8DZ
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 28th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th July 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 13th August 2013
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th August 2013: 2 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th July 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
3rd February 2012 - the day director's appointment was terminated
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2012
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th July 2011: 2.00 GBP
filed on: 1st, February 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th July 2011: 2.00 GBP
filed on: 1st, February 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|