SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 19, 2020
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 4, 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 6, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 6, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 6, 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2017
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 19, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: November 7, 2014
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 7, 2014 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 19, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 19, 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(7 pages)
|