SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2022
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Jul 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jul 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Mar 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Sep 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 29th Mar 2020
filed on: 12th, February 2020
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 15th Oct 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 16th Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Oct 2019. New Address: 4th Floor 4 Tabernacle Street London EC2A 4LU. Previous address: 171-173 Gray's Inn Road London WC1X 8UE
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Sep 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 25th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Feb 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Sep 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 15th Sep 2015: 100.00 GBP
capital
|
|
CH01 |
On Sun, 6th Sep 2015 director's details were changed
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Sep 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th Sep 2013: 100.00 GBP
filed on: 3rd, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Sep 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 25th Sep 2013 - the day secretary's appointment was terminated
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 25th Sep 2013
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 25th Sep 2013 - the day director's appointment was terminated
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(44 pages)
|