SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, March 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Lockheed Street Lockheed Street Weston Turville Aylesbury HP22 3BA England on 18th January 2023 to 11 Lockheed Street Weston Turville Aylesbury HP22 3BA
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Long Lodge 265-269 Kingston Road London SW19 3NW on 18th January 2023 to 11 Lockheed Street Lockheed Street Weston Turville Aylesbury HP22 3BA
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 20th December 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, September 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th April 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th April 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 22nd May 2015 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 22nd May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW England on 7th May 2015 to Long Lodge 265-269 Kingston Road London SW19 3NW
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Long Lodge Kingston Road London SW19 3FW England on 22nd October 2014 to The Long Lodge 265-269 Kingston Road London SW19 3FW
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 139 Kingston Road London SW19 1LT United Kingdom on 21st October 2014 to Long Lodge Kingston Road London SW19 3FW
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Long Lodge 265-269 Kingston Road London SW19 3FW England on 21st October 2014 to Long Lodge Kingston Road London SW19 3FW
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(7 pages)
|