SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/04/01
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/03/17. New Address: 9 Lewis Avenue London E17 5BL. Previous address: 14 Darcy Close London N20 0LF England
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/01
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/01
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/04/01 - the day director's appointment was terminated
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/08/24. New Address: 14 Darcy Close London N20 0LF. Previous address: 9 Lewis Avenue London E17 5BL England
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/08/24
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/24 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/09/30
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/10/02
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2020/09/30 - the day secretary's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/30
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/12/01
filed on: 7th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/30
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/30
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/17
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/03/05
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 19th, February 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/17
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/09/01 director's details were changed
filed on: 10th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/10. New Address: 9 Lewis Avenue London E17 5BL. Previous address: 349C High Road London N22 8JA
filed on: 10th, September 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2017/09/01 secretary's details were changed
filed on: 10th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/17
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/09/17 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/12/08. New Address: 349C High Road London N22 8JA. Previous address: 3 Comely Bank Road London E17 9ND England
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/17
capital
|
|