SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/25
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/25
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/25
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/25
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/27
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP United Kingdom on 2018/06/07 to Unit 5B the Albion Business Centre 8 Hester Road London SW11 4AX
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/27
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/06/19
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 2017/06/19, company appointed a new person to the position of a secretary
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/29
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 35 -37 Parkgate Road London SW11 4NP England on 2017/06/13 to 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/06/13 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 10th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Broadwick Street London W1F 8HS on 2017/02/27 to 33 35 -37 Parkgate Road London SW11 4NP
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/29
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/11/29
filed on: 22nd, September 2015
| document replacement
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2015/07/31
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 Wimpole Street London W1G 9SR on 2015/02/17 to 18 Broadwick Street London W1F 8HS
filed on: 17th, February 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/29
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/03/27
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2013
| incorporation
|
Free Download
(39 pages)
|